Search icon

INRI, INC - Florida Company Profile

Company Details

Entity Name: INRI, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INRI, 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: 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: 05 Sep 2003 (22 years ago)
Document Number: P03000097518
FEI/EIN Number 450523267

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

Address: 2633 Lantana Road, Lake Worth, FL, 33462, US
Mail Address: 2633 Lantana Road, Lake Worth, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYALA DARIO President 2633 LANTANA ROAD, HANGAR 302, LANTANA, FL, 33462
AYALA DARIO Director 2633 LANTANA ROAD, HANGAR 302, LANTANA, FL, 33462
WAXMAN ALANA Secretary 2633 Lantana Road, Lake Worth, FL, 33462
AYALA DARIO Agent 2633 LANTANA ROAD, HANGAR 302, LANTANA, FL, 33462

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000142152 AVIATION ROTABLES & MATERIAL SUPPORT (ARMS INT'L) ACTIVE 2023-11-21 2028-12-31 - 2633 LANTANA ROAD, HANGAR 302 - MAILBOX 45, LAKE WORTH, FL, 33462
G13000050204 AVIATION ROTABLES & MATERIAL SUPPORT (ARMS) ACTIVE 2013-05-29 2028-12-31 - 2633 LANTANA ROAD, HANGAR 302 - MAIL 45, LAKE WORTH, FL, 33462

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 2633 LANTANA ROAD, HANGAR 302, LANTANA, FL 33462 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-23 2633 Lantana Road, Hangar 302-Mailbox 45, Lake Worth, FL 33462 -
CHANGE OF MAILING ADDRESS 2020-11-23 2633 Lantana Road, Hangar 302-Mailbox 45, Lake Worth, FL 33462 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000035362 ACTIVE CONO20003866 17TH CIRCUIT, BROWARD COUNTY 2021-12-30 2027-01-24 $23896.98 INTERAVIA SPARES AND SERVICES, INC, 746 SAINT ALBANS DR, BOCA RATON, FL 33486

Court Cases

Title Case Number Docket Date Status
DARIO AYALA, individually, and INRI INC., d/b/a ARMS INTL VS INTERAVIA SPARES AND SERVICES, INC. 4D2022-0300 2022-01-27 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO-20-003866 (70)

Parties

Name Dario Ayala
Role Appellant
Status Active
Representations Richard Sierra
Name ARMS INTL
Role Appellant
Status Active
Name INRI, INC
Role Appellant
Status Active
Name INTERAVIA SPARES AND SERVICES,INC.
Role Appellee
Status Active
Representations Spencer B. Siegel
Name Hon. John D. Fry
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-09
Type Order
Subtype Order on Motion for Sanctions
Description Order Denying Motion for Sanctions ~ ORDERED that appellant Dario Ayala’s July 6, 2022 “Rule 9.410 motion for sanctions” is denied.
Docket Date 2022-11-09
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2022-07-15
Type Response
Subtype Response
Description Response ~ TO MOTION FOR SANCTIONS
On Behalf Of INTERAVIA SPARES AND SERVICES, INC
Docket Date 2022-07-06
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions
On Behalf Of Dario Ayala
Docket Date 2022-06-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Dario Ayala
Docket Date 2022-05-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of INTERAVIA SPARES AND SERVICES, INC
Docket Date 2022-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's April 13, 2022 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-04-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of INTERAVIA SPARES AND SERVICES, INC
Docket Date 2022-03-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Dario Ayala
Docket Date 2022-03-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 337 PAGES (PAGES 1-323)
On Behalf Of Clerk - Broward
Docket Date 2022-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *Certified Copy
Docket Date 2022-01-28
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
Docket Date 2022-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of INTERAVIA SPARES AND SERVICES, INC
Docket Date 2022-01-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9769187307 2020-05-02 0455 PPP 2633 LANTANA RD STE 45, LAKE WORTH, FL, 33462-2490
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8421
Loan Approval Amount (current) 8421
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE WORTH, PALM BEACH, FL, 33462-2490
Project Congressional District FL-22
Number of Employees 4
NAICS code 811219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8215.53
Forgiveness Paid Date 2021-02-25
7602738508 2021-03-06 0455 PPS 2633 Lantana Rd Ste 45, Lake Worth, FL, 33462-2490
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8150
Loan Approval Amount (current) 8150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33462-2490
Project Congressional District FL-22
Number of Employees 3
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8187.96
Forgiveness Paid Date 2021-08-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State