Search icon

INTER FINANCIAL SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: INTER FINANCIAL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTER FINANCIAL SYSTEMS, 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: 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: 04 Jan 1985 (40 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: H36701
FEI/EIN Number 314503230

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

Address: 406 LAKE HOWELL RD, MAITLAND, FL, 32751, US
Mail Address: P.O. BOX 948077, MAITLAND, FL, 32794, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAZECK THOMAS A Agent 406 LAKE HOWELL ROAD, MAITLAND, FL, 32751
KAZECK, THOMAS A. President 406 LAKE HOWELL ROAD, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2002-04-02 406 LAKE HOWELL ROAD, MAITLAND, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2001-01-26 406 LAKE HOWELL RD, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 1993-04-27 406 LAKE HOWELL RD, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 1993-04-27 KAZECK THOMAS A -

Documents

Name Date
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-02-27
ANNUAL REPORT 1996-03-05
ANNUAL REPORT 1995-06-01

Date of last update: 01 May 2025

Sources: Florida Department of State