Entity Name: | INTOUCH PROPERTIES SOUTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTOUCH PROPERTIES SOUTH, 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: | 27 Oct 2003 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P03000120810 |
FEI/EIN Number |
200350416
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 56 alhambra rd, massapequa, NY, 11758, US |
Mail Address: | 1600 beach trail, indian rocks beach, FL, 33785, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENNA FRANK | President | 16122 6th Street E, Redington Beach, FL, 33708 |
MENNA DALE | Director | 16122 6th Street E, Redington Beach, FL, 33708 |
MENNA FRANK | Agent | 16122 6th Street E, Redington Beach, FL, 33708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-02-11 | 56 alhambra rd, massapequa, NY 11758 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-22 | 56 alhambra rd, massapequa, NY 11758 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-11 | 16122 6th Street E, Redington Beach, FL 33708 | - |
CANCEL ADM DISS/REV | 2004-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-03-12 |
ANNUAL REPORT | 2012-03-26 |
ANNUAL REPORT | 2011-04-03 |
ANNUAL REPORT | 2010-02-28 |
ANNUAL REPORT | 2009-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State