Search icon

INTERVIEW USA, INC.

Company Details

Entity Name: INTERVIEW USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Mar 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P02000029662
FEI/EIN Number 043627135
Address: 2504 Tamiami Trail North, Suite 3, Nokomis, FL, 34275, US
Mail Address: PO Box 1391, 34229-1391, SARASOTA, FL, 34229, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1211870 No data 7350 SOUTH TAMIAMI TRAIL SUITE 101, SARASOTA, FL, 34231 9419182939

Filings since 2003-06-02

Form type REGDEX
File number 021-51112
Filing date 2003-06-02
File View File

Filings since 2002-12-23

Form type REGDEX
File number 021-51112
Filing date 2002-12-23
File View File

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
DORAISAMY RAJ M President 7350 SOUTH TAMIAMI TRAIL SUITE 101, SARASOTA, FL, 34231

Director

Name Role Address
DORAISAMY RAJ M Director 7350 SOUTH TAMIAMI TRAIL SUITE 101, SARASOTA, FL, 34231
DORAISAMY CHERIE Director 7350 SOUTH TAMIAMI TRAIL SUITE 101, SARASOTA, FL, 34231

Secretary

Name Role Address
DORAISAMY CHERIE Secretary 7350 SOUTH TAMIAMI TRAIL SUITE 101, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 2504 Tamiami Trail North, Suite 3, Nokomis, FL 34275 No data
CHANGE OF MAILING ADDRESS 2014-04-22 2504 Tamiami Trail North, Suite 3, Nokomis, FL 34275 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000052614 TERMINATED 1000000444161 SARASOTA 2012-12-26 2033-01-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State