INTREPID AMERICA - FLORIDA, INC. - Florida Company Profile
Branch
Entity Name: | INTREPID AMERICA - FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 15 Apr 1999 (26 years ago) |
Branch of: | INTREPID AMERICA - FLORIDA, INC., MINNESOTA (Company Number f1f6e2c8-9fd4-e011-a886-001ec94ffe7f) |
Date of dissolution: | 03 Sep 2004 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Sep 2004 (21 years ago) |
Document Number: | F99000001975 |
FEI/EIN Number | 411946900 |
Address: | 6600 FRANCE AVE S, STE 510, EDINA, MN, 55435 |
Mail Address: | 6600 FRANCE AVE S, STE 510, EDINA, MN, 55435 |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
VON ARX GREG | Treasurer | 6600 FRANCE AVE S STE 510, EDINA, MN, 55435 |
- | Agent | - |
GARAMELLA TODD J | PSCD | 6600 FRANCE AVE S STE 510, EDINA, MN, 55435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-09-03 | - | - |
NAME CHANGE AMENDMENT | 2002-04-23 | INTREPID AMERICA - FLORIDA, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-05 | 6600 FRANCE AVE S, STE 510, EDINA, MN 55435 | - |
CHANGE OF MAILING ADDRESS | 2001-03-05 | 6600 FRANCE AVE S, STE 510, EDINA, MN 55435 | - |
Name | Date |
---|---|
Withdrawal | 2004-09-03 |
ANNUAL REPORT | 2003-08-01 |
ANNUAL REPORT | 2002-04-29 |
Name Change | 2002-04-23 |
ANNUAL REPORT | 2001-03-05 |
ANNUAL REPORT | 2000-09-13 |
Foreign Profit | 1999-04-15 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State