Entity Name: | INTERSTATE UTILITY CONTRACTOR CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTERSTATE UTILITY CONTRACTOR 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: | 25 Feb 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P00000019904 |
FEI/EIN Number |
650991036
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3098 SW VIRGINIA AV, PALM CITY, FL, 34990, US |
Mail Address: | PO BOX 458, PALM CITY, FL, 34991, US |
ZIP code: | 34990 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LATHAM JEFFREY | Director | 1163 SUNDEW CT, PALM CITY, FL, 34990 |
LATHAM JEFFREY | Agent | 1163 SW SUNDEW CT, PALM CITY, FL, 34990 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000038470 | CUT IT RITE | EXPIRED | 2012-04-23 | 2017-12-31 | - | P.O. BOX 458, PALM CITY, FL, 34991 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-07-07 | LATHAM, JEFFREY | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-07 | 3098 SW VIRGINIA AV, PALM CITY, FL 34990 | - |
REINSTATEMENT | 2015-07-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 3098 SW VIRGINIA AV, PALM CITY, FL 34990 | - |
REINSTATEMENT | 2010-02-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2008-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2015-07-07 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-15 |
ANNUAL REPORT | 2011-04-29 |
REINSTATEMENT | 2010-02-10 |
REINSTATEMENT | 2008-11-06 |
ANNUAL REPORT | 2007-08-21 |
REINSTATEMENT | 2006-04-01 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-05-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State