Entity Name: | INTERCREDIT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTERCREDIT 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: | 06 Feb 1984 (41 years ago) |
Date of dissolution: | 26 Sep 1997 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (28 years ago) |
Document Number: | G83606 |
FEI/EIN Number |
581556516
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4050 130TH AVE SOUTH, W. PALM BEACH, FL, 33414 |
Mail Address: | 222 LAKEVIEW AVE, STE 160-292, WEST PALM BCH, FL, 33401 |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | INTERCREDIT CORPORATION, NEW YORK | 1215745 | NEW YORK |
Headquarter of | INTERCREDIT CORPORATION, NEW YORK | 1269163 | NEW YORK |
Headquarter of | INTERCREDIT CORPORATION, NEW YORK | 1369816 | NEW YORK |
Headquarter of | INTERCREDIT CORPORATION, NEW YORK | 1395046 | NEW YORK |
Name | Role | Address |
---|---|---|
MATTHEWS DOUGLAS G | President | 2882 POLO ISLAND DR., W. PALM BEACH, FL, 33414 |
MATTHEWS DOUGLAS G | Chairman | 2882 POLO ISLAND DR., W. PALM BEACH, FL, 33414 |
BYRD TRACIE | Secretary | 1164 COOL SPRINGS DRIVE, KENNESAY, GA, 30144 |
METZGER, ESQ. KATHY A | Agent | KOHL, METZGER, SPOTTS PA, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-08-08 | KOHL, METZGER, SPOTTS PA, 50 S.E. KINDRED STREET, STUART, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 1996-08-08 | METZGER, ESQ., KATHY A | - |
CHANGE OF MAILING ADDRESS | 1996-08-08 | 4050 130TH AVE SOUTH, W. PALM BEACH, FL 33414 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-08-08 | 4050 130TH AVE SOUTH, W. PALM BEACH, FL 33414 | - |
EVENT CONVERTED TO NOTES | 1990-05-16 | - | - |
AMENDMENT | 1989-09-26 | - | - |
AMENDMENT | 1989-09-19 | - | - |
AMENDMENT | 1989-07-12 | - | - |
AMENDMENT | 1989-06-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1996-08-08 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State