Search icon

INTOUCH PROPERTIES SOUTH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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