Search icon

INTERVEST INTERNATIONAL EQUITIES CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: INTERVEST INTERNATIONAL EQUITIES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERVEST INTERNATIONAL EQUITIES CORPORATION 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: 24 Mar 1988 (37 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 May 1994 (31 years ago)
Document Number: M73544
FEI/EIN Number 980096287

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

Address: 1980 DOMINION WAY, SUITE 202, COLORADO SPRINGS, CO, 80918
Mail Address: 1980 DOMINION WAY, SUITE 202, COLORADO SPRINGS, CO, 80918
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
642153
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-900-551
State:
ALABAMA
Type:
Headquarter of
Company Number:
2128383
State:
NEW YORK
Type:
Headquarter of
Company Number:
2690556
State:
NEW YORK
Type:
Headquarter of
Company Number:
9e95e292-b4d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
19901027236
State:
COLORADO

Key Officers & Management

Name Role Address
LEONE, JACK Agent 3601 Cardinal Point Drive, JACKSONVILLE, FL, 32257
SMITH DAVID M Director 10633 W BURLEIGH ST, WAUWATOSA, WI, 53226
SMITH DAVID M President 10633 W BURLEIGH ST, WAUWATOSA, WI, 53226
SMITH DAVID M Secretary 10633 W BURLEIGH ST, WAUWATOSA, WI, 53226
WATTS KACEY B Treasurer 11270 PALMER PEAK PLACE, PEYTON, CO, 80831
WATTS KACEY B Secretary 11270 PALMER PEAK PLACE, PEYTON, CO, 80831
O'Brien Timothy K Vice President 1980 Dominion Way, Colorado Springs, CO, 80918
Watts Kacey B President 11270 PALMER PEAK PLACE, PEYTON, CO, 80831

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000818046
Phone:
719-440-2600

Latest Filings

Form type:
X-17A-5
File number:
008-38156
Filing date:
2024-03-01
File:
Form type:
X-17A-5
File number:
008-38156
Filing date:
2023-03-06
File:
Form type:
X-17A-5/A
File number:
008-38156
Filing date:
2022-03-07
File:
Form type:
X-17A-5
File number:
008-38156
Filing date:
2022-02-28
File:
Form type:
X-17A-5
File number:
008-38156
Filing date:
2021-03-05
File:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-23 3601 Cardinal Point Drive, JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 2013-02-28 LEONE, JACK -
CORPORATE MERGER 1994-05-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 700000004047
CHANGE OF PRINCIPAL ADDRESS 1992-03-09 1980 DOMINION WAY, SUITE 202, COLORADO SPRINGS, CO 80918 -
CHANGE OF MAILING ADDRESS 1992-03-09 1980 DOMINION WAY, SUITE 202, COLORADO SPRINGS, CO 80918 -
EVENT CONVERTED TO NOTES 1988-04-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-22

Date of last update: 02 Jun 2025

Sources: Florida Department of State