Search icon

INTER-JET SYSTEMS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: INTER-JET SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Sep 1996 (29 years ago)
Branch of: INTER-JET SYSTEMS, INC., NEW YORK (Company Number 400337)
Date of dissolution: 03 Jan 2012 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Jan 2012 (13 years ago)
Document Number: F96000004593
FEI/EIN Number 112478693

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5 HIGH RIDGE PARK, ATT: MARK ATZBI, STAMFORD, CT, 06905, US
Mail Address: 2600 MAIN ST EXTENSION, STE 200, SAYREVILLE, NJ, 08872
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
DIAZ MIGDALIA President 5 HIGH RIDGE PARK, STAMFORD, CT, 06905
LEMBO STEVE Vice President 5 HIGH RIDGE PARK, STAMFORD, CT, 06905
ATZBI MARK Treasurer 5 HIGH RIDGE PARK, STAMFORD, CT, 06905
ALTMAN RICHARD Secretary 5 HIGH RIDGE PARK, STAMFORD, CT, 06905

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-01-03 - -
CHANGE OF MAILING ADDRESS 2012-01-03 5 HIGH RIDGE PARK, ATT: MARK ATZBI, STAMFORD, CT 06905 -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-09 5 HIGH RIDGE PARK, ATT: MARK ATZBI, STAMFORD, CT 06905 -

Documents

Name Date
Withdrawal 2012-01-03
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-02-05
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-03-16
Reg. Agent Change 2005-01-21
ANNUAL REPORT 2004-01-08
ANNUAL REPORT 2003-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State