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 |
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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State