Entity Name: | INTRADO LIFE & SAFETY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 May 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2023 (a year ago) |
Document Number: | F94000002834 |
FEI/EIN Number |
840796285
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1601 DRY CREEK DRIVE, #250, Longmont, CO, 80503, US |
Mail Address: | 1601 DRY CREEK DRIVE, #250, Longmont, CO, 80503, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Carter Matthew Jr. | President | 1601 DRY CREEK DRIVE, Longmont, CO, 80503 |
Custer Joseph III | Director | 1601 DRY CREEK DRIVE, Longmont, CO, 80503 |
Matheson Michael | Secretary | 1601 DRY CREEK DRIVE, Longmont, CO, 80503 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000116571 | 911LINK | EXPIRED | 2012-12-05 | 2017-12-31 | - | 11808 MIRACLE HILLS DRIVE, OMAHA, NE, 68154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-08 | 1601 DRY CREEK DRIVE, #250, Longmont, CO 80503 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-08 | 1601 DRY CREEK DRIVE, #250, Longmont, CO 80503 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-25 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2023-10-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
NAME CHANGE AMENDMENT | 2019-10-10 | INTRADO LIFE & SAFETY, INC. | - |
NAME CHANGE AMENDMENT | 2016-04-14 | WEST SAFETY SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-26 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
NAME CHANGE AMENDMENT | 2001-06-25 | INTRADO INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000258325 | TERMINATED | 1000000990471 | COLUMBIA | 2024-04-25 | 2044-05-01 | $ 23,017.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J24000070027 | TERMINATED | 1000000978880 | COLUMBIA | 2024-01-26 | 2044-01-31 | $ 41,442.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
AMENDED ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2024-04-23 |
REINSTATEMENT | 2023-10-25 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-01-20 |
Name Change | 2019-10-10 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State