Search icon

INTERHOLD, INC. - Florida Company Profile

Company Details

Entity Name: INTERHOLD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERHOLD, INC. 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: 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: 09 Dec 1983 (41 years ago)
Document Number: G73827
FEI/EIN Number 592351144

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

Address: 8339 Bridgeport Bay Circle, Mount Dora, FL, 32757, US
Mail Address: 8339 Bridgeport Bay Circle, Mount Dora, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER ROBERT E President 8339 Bridgeport Bay Circle, Mount Dora, FL, 32757
MILLER ROBERT E Treasurer 8339 Bridgeport Bay Circle, Mount Dora, FL, 32757
MILLER ROBERT E Director 8339 Bridgeport Bay Circle, Mount Dora, FL, 32757
MILLER JACQUALYN W VSDP 8339 Bridgeport Bay Circle, Mount Dora, FL, 32757
MILLER ROBERT E Agent 8339 Bridgeport Bay Circle, Mount Dora, FL, 32757

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-23 8339 Bridgeport Bay Circle, Mount Dora, FL 32757 -
CHANGE OF MAILING ADDRESS 2020-03-23 8339 Bridgeport Bay Circle, Mount Dora, FL 32757 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-23 8339 Bridgeport Bay Circle, Mount Dora, FL 32757 -
REGISTERED AGENT NAME CHANGED 2012-04-07 MILLER, ROBERT E -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State