Search icon

INTERMEDICA, CORP. - Florida Company Profile

Company Details

Entity Name: INTERMEDICA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERMEDICA, 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: 27 Nov 2000 (24 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: P00000110002
FEI/EIN Number 651079840

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

Mail Address: 9100 S DADELAND BLVD, STE 912, MIAMI, FL, 33156
Address: 1934 PISCES TERRACE, WESTON, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPOZZOLO MARIA A Director 1934 PISCES TERRACE, WESTON, FL, 33314
PIEDRA AURELIO A Agent 9100 SOUTH DADELAND BLVD., MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-11-10 PIEDRA, AURELIO A -
REINSTATEMENT 2015-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000328217 TERMINATED 1000000661878 BROWARD 2015-02-25 2035-03-04 $ 340.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2015-11-10
REINSTATEMENT 2013-04-18
ANNUAL REPORT 2011-01-12
REINSTATEMENT 2010-12-06
REINSTATEMENT 2009-01-15
ANNUAL REPORT 2007-04-19
REINSTATEMENT 2006-11-27
Off/Dir Resignation 2004-08-27
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-07-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State