Search icon

INTRALOCK FLORIDA GROUP I CORPORATION - Florida Company Profile

Company Details

Entity Name: INTRALOCK FLORIDA GROUP I CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTRALOCK FLORIDA GROUP I CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 12 Oct 1983 (41 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: G69519
FEI/EIN Number 592481994

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

Address: 1001 N.W. 12TH TERRACE, POMPANO BCH., FL, 33069-2039
Mail Address: 1001 N.W. 12TH TERRACE, POMPANO BCH., FL, 33069-2039
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RASSIAS, JOHN N. President 1001 NW 12TH TERRACE, POMPANO BCH., FL
RASSIAS, JOHN N. Director 1001 NW 12TH TERRACE, POMPANO BCH., FL
RASSIAS, JOHN N. Agent 7678 CEDARWOOD CRCL., BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1987-09-01 RASSIAS, JOHN N. -
REGISTERED AGENT ADDRESS CHANGED 1987-09-01 7678 CEDARWOOD CRCL., BOCA RATON, FL 33434 -
CHANGE OF PRINCIPAL ADDRESS 1985-10-23 1001 N.W. 12TH TERRACE, POMPANO BCH., FL 33069-2039 -
CHANGE OF MAILING ADDRESS 1985-10-23 1001 N.W. 12TH TERRACE, POMPANO BCH., FL 33069-2039 -
NAME CHANGE AMENDMENT 1984-12-28 INTRALOCK FLORIDA GROUP I CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000064788 LAPSED 01011670028 32337 00300 2001-11-07 2021-12-10 $ 35,337.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N. UNIVERSITY DRIVE, CORAL SPRINGS FL 330655096

Documents

Name Date
ANNUAL REPORT 1996-07-17
ANNUAL REPORT 1995-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101717395 0418800 1986-04-28 1001 NW 12TH TER., POMPANO BEACH, FL, 33060
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-29
Case Closed 1987-06-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A07
Issuance Date 1986-05-12
Abatement Due Date 1986-05-15
Current Penalty 50.0
Initial Penalty 100.0
Contest Date 1986-06-13
Final Order 1987-03-03
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1986-05-12
Abatement Due Date 1986-06-15
Current Penalty 125.0
Initial Penalty 250.0
Contest Date 1986-06-13
Final Order 1987-03-03
Nr Instances 2
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1986-05-12
Abatement Due Date 1986-06-15
Current Penalty 125.0
Initial Penalty 250.0
Contest Date 1986-06-13
Final Order 1987-03-03
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1986-05-12
Abatement Due Date 1986-05-15
Contest Date 1986-06-13
Nr Instances 1
Nr Exposed 11
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-05-12
Abatement Due Date 1986-05-15
Contest Date 1986-06-13
Nr Instances 1
Nr Exposed 11
Citation ID 02003
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1986-05-12
Abatement Due Date 1986-06-15
Contest Date 1986-06-13
Nr Instances 1
Nr Exposed 6
Citation ID 02004
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1986-05-12
Abatement Due Date 1986-05-20
Contest Date 1986-06-13
Nr Instances 1
Nr Exposed 1
Citation ID 02005A
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1986-05-12
Abatement Due Date 1986-05-15
Contest Date 1986-06-13
Nr Instances 1
Nr Exposed 2
Citation ID 02005B
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1986-05-12
Abatement Due Date 1986-05-25
Contest Date 1986-06-13
Nr Instances 1
Nr Exposed 2
Citation ID 02006A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1986-05-12
Abatement Due Date 1986-05-15
Contest Date 1986-06-13
Nr Instances 1
Nr Exposed 2
Citation ID 02006B
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1986-05-12
Abatement Due Date 1986-05-15
Contest Date 1986-06-13
Nr Instances 1
Nr Exposed 2

Date of last update: 03 Mar 2025

Sources: Florida Department of State