Search icon

INTEK COMPUTERS CORP. - Florida Company Profile

Company Details

Entity Name: INTEK COMPUTERS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEK COMPUTERS 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: 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: 07 Jun 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2023 (2 years ago)
Document Number: P01000056943
FEI/EIN Number 651111413

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

Address: 1082 S.W 156 TERRACE, PEMBROKE PINE, FL, 33027, US
Mail Address: 1700 NW 97TH AVE, UNIT 228892, DORAL, FL, 33172, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADRIZ GRUCHENSKA President 1700 NW 97TH AVE, DORAL, FL, 33172
MADRIZ GRUCHENSKA Secretary 1700 NW 97TH AVE, DORAL, FL, 33172
MADRIZ GRUCHENSKA Treasurer 1700 NW 97TH AVE, DORAL, FL, 33172
MADRIZ GRUCHENSKA Director 1700 NW 97TH AVE, DORAL, FL, 33172
MADRIZ GRUCHENSKA Agent 1700 NW 97TH AVE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 1700 NW 97TH AVE, UNIT 228892, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2024-02-15 1082 S.W 156 TERRACE, PEMBROKE PINE, FL 33027 -
REGISTERED AGENT NAME CHANGED 2023-03-15 MADRIZ, GRUCHENSKA -
REINSTATEMENT 2023-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-29 1082 S.W 156 TERRACE, PEMBROKE PINE, FL 33027 -
AMENDMENT 2001-11-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000086941 TERMINATED 1000000571943 MIAMI-DADE 2014-01-10 2034-01-15 $ 2,578.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-15
REINSTATEMENT 2023-03-15
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8490917005 2020-04-08 0455 PPP 10900 NW 21ST ST UNIT#100, MIAMI, FL, 33172-2005
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42900
Loan Approval Amount (current) 42900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33172-2005
Project Congressional District FL-28
Number of Employees 6
NAICS code 423430
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 43222.94
Forgiveness Paid Date 2021-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State