Search icon

INTERCO SOLAR FILMS, INC. - Florida Company Profile

Company Details

Entity Name: INTERCO SOLAR FILMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERCO SOLAR FILMS, 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: 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: 05 Dec 2001 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000114938
FEI/EIN Number 260010881

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

Address: 15340 SW 146TH TERRACE, MIAMI, FL, 33196
Mail Address: 15340 SW 146TH TERRACE, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREIGHTON JAMES President 5939 WEST PARK ROAD, HOLLYWOOD, FL, 33021
CREIGHTON JAMES Treasurer 5939 WEST PARK ROAD, HOLLYWOOD, FL, 33021
CREIGHTON CHRISTY K Vice President 5939 WEST PARK ROAD, HOLLYWOOD, FL, 33021
CREIGHTON CHRISTY K Secretary 5939 WEST PARK ROAD, HOLLYWOOD, FL, 33021
CREIGHTON JAMES Agent 5939 WEST PARK ROAD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-30 15340 SW 146TH TERRACE, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2008-05-30 15340 SW 146TH TERRACE, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-04 5939 WEST PARK ROAD, HOLLYWOOD, FL 33021 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000271966 LAPSED COSO-08-000445 BROWARD COUNTY COURT 2008-04-11 2013-08-19 $4,296.48 COLLIER COUNTY PUBLISHING CO., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J07000379480 TERMINATED 1000000065026 44810 547 2007-11-14 2027-11-21 $ 15,773.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2008-05-30
ANNUAL REPORT 2007-05-22
ANNUAL REPORT 2006-07-06
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-09-12
Domestic Profit 2001-12-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State