INTERVAL ACQUISITION CORP. - Florida Company Profile

Entity Name: | INTERVAL ACQUISITION CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 20 Jul 1998 (27 years ago) |
Date of dissolution: | 07 Jan 2020 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Jan 2020 (6 years ago) |
Document Number: | F98000004120 |
FEI/EIN Number | 364189885 |
Address: | 6262 SUNSET DRIVE, MIAMI, FL, 33143 |
Mail Address: | 6262 SUNSET DRIVE, MIAMI, FL, 33143 |
ZIP code: | 33143 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
WEISZ STEPHEN P | Chief Executive Officer | 6649 WESTWOOD BLVD, ORLANDO, FL, 32821 |
MARBERT JEANETTE E | Chief Operating Officer | 6262 SUNSET DRIVE, MIAMI, FL, 33143 |
HUNTER IV JAMES H | Director | 6649 WESTWOOD BLVD, ORLANDO, FL, 32821 |
GELLER JR JOHN E | Chief Financial Officer | 6649 WESTWOOD BLVD, ORLANDO, FL, 32821 |
ZANINI DANIEL B | Asst | 6649 WESTWOOD BLVD, ORLANDO, FL, 32821 |
BRAMUCHI JOSEPH P | Treasurer | 6649 WESTWOOD BLVD, ORLANDO, FL, 32821 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-01-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-05-29 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-29 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-28 | 6262 SUNSET DRIVE, MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2009-04-28 | 6262 SUNSET DRIVE, MIAMI, FL 33143 | - |
Name | Date |
---|---|
Withdrawal | 2020-01-07 |
ANNUAL REPORT | 2019-04-29 |
Reg. Agent Change | 2018-05-29 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-03-19 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State