Search icon

INTERTECH CONSTRUCTION CORP. - Florida Company Profile

Company Details

Entity Name: INTERTECH CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERTECH CONSTRUCTION CORP. 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: 12 May 1987 (38 years ago)
Date of dissolution: 01 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2019 (6 years ago)
Document Number: J72869
FEI/EIN Number 650002062

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

Address: 5100 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
Mail Address: 5100 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STADLEN ARTHUR N Chief Executive Officer 5100 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021
STADLEN JOSEPH H President 5100 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021
STADLEN JOSEPH H Agent 5100 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-01 - -
REGISTERED AGENT NAME CHANGED 2017-04-03 STADLEN, JOSEPH H -
AMENDMENT 2004-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2000-02-11 5100 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2000-02-11 5100 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2000-02-11 5100 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900000362 TERMINATED 16-2005-CC-015378/DIV: K CTY CRT IN AND FOR DUVAL CTY 2006-01-05 2011-01-12 $7310.55 JENKINS BRICK COMPANY, 206 6TH STREET, MONTGOMERY, AL 36104

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-01
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State