Search icon

INTER RELATED CONSTRUCTION SERVICES CORP - Florida Company Profile

Company Details

Entity Name: INTER RELATED CONSTRUCTION SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTER RELATED CONSTRUCTION SERVICES CORP 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: 17 Oct 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Oct 2019 (6 years ago)
Document Number: P03000115490
FEI/EIN Number 200307631

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

Address: 11111 BISCAYNE BVLD, SUITE 725, MIAMI, FL, 33181, US
Mail Address: 11111 BISCAYNE BVLD, SUITE 725, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZINGG HERMANN Manager 11111 BISCAYNE BVLD, MIAMI, FL, 33181
Ittleman Geoffrey D Agent 955 S. Federal Highway, Ft. Lauderdale, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000019944 INTER RELATED C.S. CORP EXPIRED 2013-02-26 2018-12-31 - 11111 BISCAYNE BLVD# 725, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 955 S. Federal Highway, Ste 339, Ft. Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2021-04-30 Ittleman , Geoffrey D -
AMENDMENT 2019-10-21 - -
REINSTATEMENT 2015-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-11-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000265138 TERMINATED 1000000651535 DADE 2015-02-11 2035-02-18 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
Amendment 2019-10-21
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State