Search icon

INTMED INSTITUTE INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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