Search icon

INTEREXCHANGE SERVICES,INC - Florida Company Profile

Company Details

Entity Name: INTEREXCHANGE SERVICES,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEREXCHANGE SERVICES,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: 09 Sep 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P03000098735
FEI/EIN Number 753129481

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

Address: 180 CATTAIL CIRCLE, JACKSONVILLE,, FL, 32259
Mail Address: 180 CATTAIL CIRCLE, JACKSONVILLE,, FL, 32259
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIECHOCZEK LUDWIKA President 180 CATTAIL CIRCLE, JACKSONVILLE, FL, 32259
PIECHOCZEK LUDWIKA Director 180 CATTAIL CIRCLE, JACKSONVILLE, FL, 32259
WHITEFIELD B. THOMAS Agent MORFORD & WHITEFIELD, P.A., JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2004-11-24 - -
REGISTERED AGENT NAME CHANGED 2004-11-24 WHITEFIELD, B. THOMAS -
REGISTERED AGENT ADDRESS CHANGED 2004-11-24 MORFORD & WHITEFIELD, P.A., 4040 WOODCOCK DRIVE, SUITE 202, JACKSONVILLE, FL 32207 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-04-29
REINSTATEMENT 2004-11-24
Domestic Profit 2003-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State