Search icon

INTERRAIL ENGINEERING, INC.

Company Details

Entity Name: INTERRAIL ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jul 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Aug 2013 (11 years ago)
Document Number: P01000076226
FEI/EIN Number 593735303
Address: 12443 SAN JOSE BLVD., STE. 1103, JACKSONVILLE, FL, 32223-8657
Mail Address: 12443 SAN JOSE BLVD., STE. 1103, JACKSONVILLE, FL, 32223-8657
Place of Formation: FLORIDA

Agent

Name Role Address
KELLEY CHRYOL Agent 12443 SAN JOSE BLVD., STE 1103, JACKSONVILLE, FL, 32223

Director

Name Role Address
KELLEY CHRYOL A Director 12443 SAN JOSE BLVD., JACKSONVILLE, FL, 322238657
Anderson Jessica A Director 12443 SAN JOSE BLVD., JACKSONVILLE, FL, 322238657
Becker Jennifer A Director 12443 SAN JOSE BLVD., JACKSONVILLE, FL, 322238657

President

Name Role Address
KELLEY CHRYOL A President 12443 SAN JOSE BLVD., JACKSONVILLE, FL, 322238657
Anderson Jessica A President 12443 SAN JOSE BLVD., JACKSONVILLE, FL, 322238657

Vice President

Name Role Address
Anderson Jessica A Vice President 12443 SAN JOSE BLVD., JACKSONVILLE, FL, 322238657
Becker Jennifer A Vice President 12443 SAN JOSE BLVD., JACKSONVILLE, FL, 322238657

Secretary

Name Role Address
Anderson Jessica A Secretary 12443 SAN JOSE BLVD., JACKSONVILLE, FL, 322238657

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000082957 INTERRAIL, INC. EXPIRED 2014-08-12 2024-12-31 No data 12443 SAN JOSE BLVD., SUITE 1103, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
AMENDMENT 2013-08-19 No data No data
REGISTERED AGENT NAME CHANGED 2013-08-19 KELLEY, CHRYOL No data
REGISTERED AGENT ADDRESS CHANGED 2013-08-19 12443 SAN JOSE BLVD., STE 1103, JACKSONVILLE, FL 32223 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 12443 SAN JOSE BLVD., STE. 1103, JACKSONVILLE, FL 32223-8657 No data
CHANGE OF MAILING ADDRESS 2005-04-25 12443 SAN JOSE BLVD., STE. 1103, JACKSONVILLE, FL 32223-8657 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-02-27
AMENDED ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State