Search icon

INTRADO LIFE & SAFETY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Debts

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

Documents

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