Entity Name: | INTMED INSTITUTE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 11 Mar 2014 (11 years ago) |
Date of dissolution: | 01 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Feb 2023 (2 years ago) |
Document Number: | N14000002428 |
FEI/EIN Number |
465342348
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6214 TRAIL BLVD, NAPLES, FL, 34108, US |
Mail Address: | 6214 TRAIL BLVD, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMERO ANDREA C | Director | 1282 Illinois Drive, Naples, FL, 34103 |
BRATEK COLLEEN | President | 7830 CAINT IVES WAY #1201, NAPLES, FL, 34104 |
EARNEST JULIE | Vice President | 7777 MARTINO CIRCLE, NAPLES, FL, 34112 |
EARNEST JEFF | Director | 7777 MARTINO CIRCLE, NAPLES, FL, 34112 |
RAMIREZ STEVE | Director | 2430 VANDERBILT BEACH RD 108-278, NAPLES, FL, 34109 |
ROMERO ANDREA C | Agent | 1282 Illinois Drive, Naples, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-12-20 | ROMERO, ANDREA C | - |
REINSTATEMENT | 2022-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2022-07-15 | - | - |
CHANGE OF MAILING ADDRESS | 2022-02-14 | 6214 TRAIL BLVD, NAPLES, FL 34108 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-14 | 6214 TRAIL BLVD, NAPLES, FL 34108 | - |
AMENDMENT AND NAME CHANGE | 2022-02-14 | INTMED INSTITUTE INC. | - |
NAME CHANGE AMENDMENT | 2020-03-30 | CHURCH OF HERBS INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-24 | 1282 Illinois Drive, Naples, FL 34103 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-02-01 |
REINSTATEMENT | 2022-12-20 |
Amendment | 2022-07-15 |
Amendment and Name Change | 2022-02-14 |
ANNUAL REPORT | 2021-01-28 |
Name Change | 2020-03-30 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State