Search icon

INTEXCO INC. - Florida Company Profile

Company Details

Entity Name: INTEXCO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEXCO 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: 02 Mar 1987 (38 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: M47514
FEI/EIN Number 592783671

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

Address: AIRPORT EXEC TWR II, 7270 NW 12TH ST STE 555, MIAMI, FL, 33126-1427, US
Mail Address: AIRPORT EXEC TWR II, 7270 NW 12TH ST STE 555, MIAMI, FL, 33126-1427, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRERA, FRANK X. DPM 14301 SW 129 COURT, MIAMI, FL
BARRERA FRANK X Agent 14301 SW 129 COURT, MIAMI, FL, 331868957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-01-29 14301 SW 129 COURT, MIAMI, FL 33186-8957 -
CHANGE OF PRINCIPAL ADDRESS 2000-02-13 AIRPORT EXEC TWR II, 7270 NW 12TH ST STE 555, MIAMI, FL 33126-1427 -
CHANGE OF MAILING ADDRESS 2000-02-13 AIRPORT EXEC TWR II, 7270 NW 12TH ST STE 555, MIAMI, FL 33126-1427 -
REGISTERED AGENT NAME CHANGED 1994-05-01 BARRERA, FRANK X -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900003880 LAPSED 03-07908 CA 30 CIR CRT 11TH JUD MIAMI-DADE CO 2003-07-01 2008-08-04 $125685.46 CITIBANK, F.S.B., 70 CORPORATE DR, HAUPPAUGE, NY 11788

Documents

Name Date
ANNUAL REPORT 2002-01-29
ANNUAL REPORT 2001-01-20
ANNUAL REPORT 2000-02-13
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-03-06
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-02-08

Date of last update: 02 May 2025

Sources: Florida Department of State