Search icon

INTER CONTAL INC.

Company Details

Entity Name: INTER CONTAL INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Feb 1986 (39 years ago)
Document Number: J01310
FEI/EIN Number 59-2645749
Address: 125 N CONGRESS AVE, STE 5-8, DELRAY BEACH, FL 33445
Mail Address: 125 N CONGRESS AVE, STE 5-8, DELRAY BEACH, FL 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTER CONTAL, INC 401(K) PLAN 2020 592645749 2021-02-17 INTER CONTAL, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 423500
Sponsor’s telephone number 5619951911
Plan sponsor’s address 990 S ROGERS CIR, STE 9, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2021-02-17
Name of individual signing SILVINA BRACIC
Valid signature Filed with authorized/valid electronic signature
INTER CONTAL, INC 401(K) PLAN 2019 592645749 2020-05-04 INTER CONTAL, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 423500
Sponsor’s telephone number 5619951911
Plan sponsor’s address 990 S ROGERS CIR, STE 9, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2020-05-04
Name of individual signing SILVINA BRACIC
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-05-04
Name of individual signing SILVINA BRACIC
Valid signature Filed with authorized/valid electronic signature
INTER CONTAL, INC 401(K) PLAN 2018 592645749 2019-04-15 INTER CONTAL, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 423500
Sponsor’s telephone number 5619951911
Plan sponsor’s address 990 S ROGERS CIR, STE 9, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2019-04-15
Name of individual signing SILVINA BRACIC
Valid signature Filed with authorized/valid electronic signature
INTER CONTAL, INC 401(K) PLAN 2017 592645749 2018-04-23 INTER CONTAL, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 423500
Sponsor’s telephone number 5619951911
Plan sponsor’s address 990 S ROGERS CIR, STE 9, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2018-04-23
Name of individual signing SILVINA BRACIC
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-04-23
Name of individual signing SILVINA BRACIC
Valid signature Filed with authorized/valid electronic signature
INTER CONTAL, INC 401(K) PLAN 2016 592645749 2017-07-12 INTER CONTAL, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 423500
Sponsor’s telephone number 5619951911
Plan sponsor’s address 990 S ROGERS CIR, STE 9, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing SILVINA BRACIC
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-12
Name of individual signing SILVINA BRACIC
Valid signature Filed with authorized/valid electronic signature
INTER CONTAL, INC 401(K) PLAN 2015 592645749 2016-07-29 INTER CONTAL, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 423500
Sponsor’s telephone number 5619951911
Plan sponsor’s address 990 S ROGERS CIR, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing SILVINA BRACIC
Valid signature Filed with authorized/valid electronic signature
INTER CONTAL, INC 401(K) PLAN 2014 592645749 2015-07-21 INTER CONTAL, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 423500
Sponsor’s telephone number 5619951911
Plan sponsor’s address 990 S ROGERS CIR, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing SILVINA BRACIC
Valid signature Filed with authorized/valid electronic signature
INTER CONTAL, INC 401(K) PLAN 2013 592645749 2014-07-14 INTER CONTAL, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 423500
Sponsor’s telephone number 9544225788
Plan sponsor’s address 5001 NW 13TH AVE, SUITE N, DEERFIELD BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2014-07-14
Name of individual signing SILVINA BRACIC
Valid signature Filed with authorized/valid electronic signature
INTER CONTAL, INC 401(K) PLAN 2012 592645749 2013-06-03 INTER CONTAL, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 423500
Sponsor’s telephone number 9544225788
Plan sponsor’s address 5001 NW 13TH AVE, SUITE N, DEERFIELD BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2013-06-03
Name of individual signing SILVINA BRACIC
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-03
Name of individual signing SILVINA BRACIC
Valid signature Filed with authorized/valid electronic signature
INTER CONTAL, INC. DEFINED BENEFIT PLAN 2011 592645749 2012-04-24 INTER CONTAL, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423500
Sponsor’s telephone number 9544225788
Plan sponsor’s address 5001 NW 13TH AVE. STE N, DEERFIELD BEACH, FL, 33064

Plan administrator’s name and address

Administrator’s EIN 592645749
Plan administrator’s name INTER CONTAL, INC.
Plan administrator’s address 5001 NW 13TH AVE. STE N, DEERFIELD BEACH, FL, 33064
Administrator’s telephone number 9544225788

Signature of

Role Plan administrator
Date 2012-04-24
Name of individual signing MARKO BRACIC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BRACIC, SILVINA Agent 7871 SPRINGVALE DR, LAKE WORTH, FL 33467

President

Name Role Address
BRACIC, SILVINA President 7871 SPRINGVALE DR., LAKE WORTH, FL 33467

Director

Name Role Address
BRACIC, SILVINA Director 7871 SPRINGVALE DR., LAKE WORTH, FL 33467

Vice President

Name Role Address
BRACIC, SILVINA Vice President 7871 SPRINGVALE DR, LAKE WORTH, FL 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-20 125 N CONGRESS AVE, STE 5-8, DELRAY BEACH, FL 33445 No data
CHANGE OF MAILING ADDRESS 2022-01-20 125 N CONGRESS AVE, STE 5-8, DELRAY BEACH, FL 33445 No data
REGISTERED AGENT NAME CHANGED 2013-02-07 BRACIC, SILVINA No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-20 7871 SPRINGVALE DR, LAKE WORTH, FL 33467 No data

Court Cases

Title Case Number Docket Date Status
ASTRO ALUMINUM TREATING CO., INC. VS INTER CONTAL, INC. 4D2019-2921 2019-09-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA001633XXXXMB

Parties

Name ASTRO ALUMINUM TREATING CO., INC.
Role Appellant
Status Active
Representations Todd M. Kurland
Name INTER CONTAL INC.
Role Appellee
Status Active
Representations Andrew B. Blasi, Robin I. Frank
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2020-05-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellant’s March 2, 2020 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the motion for costs filed by Todd M. Kurland is denied without prejudice to seek costs in the trial court.
Docket Date 2020-03-16
Type Response
Subtype Response
Description Response ~ AND APPELLEE'S MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of INTER CONTAL, INC.
Docket Date 2020-03-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ASTRO ALUMINUM TREATING CO., INC.
Docket Date 2020-03-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS (RESPONSE FILED 03/16/2020)
On Behalf Of ASTRO ALUMINUM TREATING CO., INC.
Docket Date 2020-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's January 30, 2020 motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ASTRO ALUMINUM TREATING CO., INC.
Docket Date 2020-01-23
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of INTER CONTAL, INC.
Docket Date 2020-01-23
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED
On Behalf Of INTER CONTAL, INC.
Docket Date 2020-01-22
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains condensed transcripts. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-01-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of INTER CONTAL, INC.
Docket Date 2020-01-21
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of INTER CONTAL, INC.
Docket Date 2019-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's December 19, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before January 21, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of INTER CONTAL, INC.
Docket Date 2019-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of INTER CONTAL, INC.
Docket Date 2019-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 13, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before December 31, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of INTER CONTAL, INC.
Docket Date 2019-11-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ASTRO ALUMINUM TREATING CO., INC.
Docket Date 2019-11-12
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ASTRO ALUMINUM TREATING CO., INC.
Docket Date 2019-10-21
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellant's October 2, 2019 jurisdictional brief, it is ORDERED sua sponte that the appeal shall proceed only as to the "order on defendant Astro Aluminum Treating Co., Inc.'s motion to dismiss the complaint due to lack of personal jurisdiction" pursuant to Florida Rule of Appellate Procedure 9.130.
Docket Date 2019-10-02
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of ASTRO ALUMINUM TREATING CO., INC.
Docket Date 2019-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 24, 2019 motion for extension of time is granted, and appellant shall serve the initial brief on or before November 11, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-09-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ASTRO ALUMINUM TREATING CO., INC.
Docket Date 2019-09-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of INTER CONTAL, INC.
Docket Date 2019-09-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ASTRO ALUMINUM TREATING CO., INC.
Docket Date 2019-09-23
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order denying motion for reconsideration is an appealable order pursuant to Florida Rule of Appellate Procedure 9.110 or 9.130. Fla. R. App. P. 9.130(a)(4) (“Orders disposing of motions that suspend rendition are not reviewable separately from a review of the final order”); Seigler v. Bell, 148 So. 3d 473 (Fla. 5th DCA 2014) (holding that an order granting a motion for reconsideration was not an appealable order); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2019-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-09-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-09-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ASTRO ALUMINUM TREATING CO., INC.

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-16

Date of last update: 04 Feb 2025

Sources: Florida Department of State