Search icon

INTERCREDIT CORPORATION - Florida Company Profile

Headquarter

Company Details

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

Links between entities

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

Key Officers & Management

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

Events

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 - -

Documents

Name Date
ANNUAL REPORT 1996-08-08
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State