Search icon

INTERSTATE UTILITY CONTRACTOR CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
LATHAM JEFFREY Director 1163 SUNDEW CT, PALM CITY, FL, 34990
LATHAM JEFFREY Agent 1163 SW SUNDEW CT, PALM CITY, FL, 34990

Fictitious Names

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

Events

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 - -

Documents

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