Entity Name: | INTERCLAIM INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTERCLAIM 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Apr 1990 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Aug 1994 (31 years ago) |
Document Number: | L66678 |
FEI/EIN Number |
650190125
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21350 NE 46 Avenue, Earleton, FL, 32631, US |
Mail Address: | P.O. BOX 718, Melrose,, FL, 32666, US |
ZIP code: | 32631 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LETCHFORD, GEORGE | Agent | 21350 NE 46 Avenue, Earleton, FL, 32631 |
LETCHFORD GEORGE | PM | P.O. BOX 718, Melrose, FL, 32666 |
LETCHFORD PATRICIA | Vice President | P.O. BOX 718, MELROSE, FL, 32666 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-19 | 21350 NE 46 Avenue, Earleton, FL 32631 | - |
CHANGE OF MAILING ADDRESS | 2018-01-19 | 21350 NE 46 Avenue, Earleton, FL 32631 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-19 | 21350 NE 46 Avenue, Earleton, FL 32631 | - |
AMENDMENT | 1994-08-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State