Search icon

INTECORP, INC. - Florida Company Profile

Company Details

Entity Name: INTECORP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTECORP, INC. 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: 18 Aug 2000 (25 years ago)
Document Number: P00000078249
FEI/EIN Number 651033941

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

Address: 430 GRAND BAY DRIVE, KEY BISCAYNE, FL, 33149, US
Mail Address: 430 GRAND BAY DRIVE, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LEDEBUR JUAN C President 430 GRAND BAY DRIVE, KEY BISCAYNE, FL, 33149
DE LEDEBUR JUAN C Treasurer 430 GRAND BAY DRIVE, KEY BISCAYNE, FL, 33149
DE LEDEBUR JUAN C Director 430 GRAND BAY DRIVE, KEY BISCAYNE, FL, 33149
PETER G. GRUBER, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 2997 DAY AVE, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 430 GRAND BAY DRIVE, APT 804, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2018-01-15 430 GRAND BAY DRIVE, APT 804, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2011-03-15 PETER G. GRUBER, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State