Search icon

INTERSELECT, INC. - Florida Company Profile

Company Details

Entity Name: INTERSELECT, 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: 29 Jul 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2013 (12 years ago)
Document Number: F97000003978
FEI/EIN Number 752596820

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

Address: 120 W. 3rd St., Fort Worth, TX, 76102, US
Mail Address: 120 W. 3rd St., Fort Worth, TX, 76102, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FLORIDA FILING & SEARCH SERVICES, INC. Agent -
Burdine Sherry President 120 W. 3rd St., Fort Worth, TX, 76102
Johnson Marcus Secretary 120 W. 3rd St., Fort Worth, TX, 76102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000012408 BURDINES WATERFRONT EXPIRED 2014-01-24 2024-12-31 - 1200 OCEANVIEW AVE., MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-10 120 W. 3rd St., Ste. 212, Fort Worth, TX 76102 -
CHANGE OF MAILING ADDRESS 2023-02-10 120 W. 3rd St., Ste. 212, Fort Worth, TX 76102 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-15 155 Office Plaza Drive, Suite A, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2022-02-15 Florida Filing & Search Services, Inc. -
REINSTATEMENT 2013-10-08 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-04-12 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2006-01-18 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2016-04-27
AMENDED ANNUAL REPORT 2015-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3771788308 2021-01-22 0455 PPP 1200 Oceanview Ave, Marathon, FL, 33050-2115
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 398385
Loan Approval Amount (current) 398385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39848
Servicing Lender Name Cadence Bank
Servicing Lender Address 201 S Spring St, TUPELO, MS, 38804-4811
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Marathon, MONROE, FL, 33050-2115
Project Congressional District FL-28
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39848
Originating Lender Name Cadence Bank
Originating Lender Address TUPELO, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 399947.98
Forgiveness Paid Date 2021-06-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State