Search icon

INTERTERRA BUILDING CORP. - Florida Company Profile

Company Details

Entity Name: INTERTERRA BUILDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERTERRA BUILDING 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: 31 Aug 1990 (35 years ago)
Date of dissolution: 22 Jul 1993 (32 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jul 1993 (32 years ago)
Document Number: L97155
FEI/EIN Number 223078495

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

Address: %THE CHASE MANHATTAN BANK, 101 PARK AVE-16TH ATTN: JOANNE SQUILLACE, NEW YORK, NY, 10178
Mail Address: %THE CHASE MANHATTAN BANK, 101 PARK AVE-16TH ATTN: JOANNE SQUILLACE, NEW YORK, NY, 10178
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONAGH, JOHN P. President 101 PARK AVE., NEW YORK, NY, 10081
MCDONAGH, JOHN P. Director 101 PARK AVE., NEW YORK, NY, 10081
RUBINSTEIN, PHILIP J. Vice President 101 PARK AVE., NEW YORK, NY, 10081
RUBINSTEIN, PHILIP J. Director 101 PARK AVE., NEW YORK, NY, 10081
SCHWARTZ, ROBERT L. Vice President 101 PARK AVE., NEW YORK, NY, 10081
SCHWARTZ, ROBERT L. Secretary 101 PARK AVE., NEW YORK, NY, 10081
SCHWARTZ, ROBERT L. Treasurer 101 PARK AVE., NEW YORK, NY, 10081
SCHWARTZ, ROBERT L. Director 101 PARK AVE., NEW YORK, NY, 10081
SAGE, DONALD L Vice President 101 PARK AVE, NEW YORK, NY, 10081
GORHAM, HOWARD N Vice President 101 PARK AVE, NEW YORK, NY, 10081

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1993-07-22 - -
CHANGE OF PRINCIPAL ADDRESS 1993-07-07 %THE CHASE MANHATTAN BANK, 101 PARK AVE-16TH ATTN: JOANNE SQUILLACE, NEW YORK, NY 10178 -
CHANGE OF MAILING ADDRESS 1993-07-07 %THE CHASE MANHATTAN BANK, 101 PARK AVE-16TH ATTN: JOANNE SQUILLACE, NEW YORK, NY 10178 -
REGISTERED AGENT NAME CHANGED 1992-07-14 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-07-14 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Date of last update: 02 Apr 2025

Sources: Florida Department of State