Search icon

INTERRAIL POWER, INC.

Company Details

Entity Name: INTERRAIL POWER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jan 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Aug 2013 (11 years ago)
Document Number: P03000001364
FEI/EIN Number 270040596
Address: 12443 SAN JOSE BLVD STE 1103, JACKSONVILLE, FL, 32223
Mail Address: 12443 SAN JOSE BLVD STE 1103, JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

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

President

Name Role Address
KELLEY CHRYOL A President 12443 SAN JOSE BLVD STE 1103, JACKSONVILLE, FL, 32223

Secretary

Name Role Address
Anderson Jessica A Secretary 12443 SAN JOSE BLVD STE 1103, JACKSONVILLE, FL, 32223

Director

Name Role Address
Kelley Jacob A Director 12443 SAN JOSE BLVD STE 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 2004-04-29 12443 SAN JOSE BLVD STE 1103, JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2004-04-29 12443 SAN JOSE BLVD STE 1103, JACKSONVILLE, FL 32223 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
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State