Search icon

INTERPFLOW CORPORATION

Company Details

Entity Name: INTERPFLOW CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 May 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P04000084367
FEI/EIN Number 201203543
Address: 5201 BLUE LAGOON DRIVE, FLOORS 8-9, CENTRE NO. 174, WATERFORD BUSINESS PARK, MIAMI, FL, 33126, US
Mail Address: CENTRE NO. 174, WATERFORD BUSINESS PARK, 5201 BLUE LAGOON DR, FLOORS 8-9, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BRASHEAR BRUCE E Agent 925 NW 56TH TERRACE, GAINESVILLE, FL, 32605

Director

Name Role Address
MONREAL MARIELA B Director WATERFORD BUSINESS PK 5201 BLUE LAGOON DR, MIAMI, FL, 33126
PARDO MARIA L Director 8820 S.E. 37th ST, Mercer Island, WA, 98040

President

Name Role Address
MONREAL MARIELA B President WATERFORD BUSINESS PK 5201 BLUE LAGOON DR, MIAMI, FL, 33126

Secretary

Name Role Address
MONREAL MARIELA B Secretary WATERFORD BUSINESS PK 5201 BLUE LAGOON DR, MIAMI, FL, 33126

Treasurer

Name Role Address
MONREAL MARIELA B Treasurer WATERFORD BUSINESS PK 5201 BLUE LAGOON DR, MIAMI, FL, 33126

Vice President

Name Role Address
PARDO MARIA L Vice President 8820 S.E. 37th ST, Mercer Island, WA, 98040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 925 NW 56TH TERRACE, SUITE C, GAINESVILLE, FL 32605 No data
CHANGE OF PRINCIPAL ADDRESS 2014-08-14 5201 BLUE LAGOON DRIVE, FLOORS 8-9, CENTRE NO. 174, WATERFORD BUSINESS PARK, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2008-09-23 5201 BLUE LAGOON DRIVE, FLOORS 8-9, CENTRE NO. 174, WATERFORD BUSINESS PARK, MIAMI, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2006-03-15 BRASHEAR, BRUCE ESQ. No data

Documents

Name Date
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-07

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HHSN269201700181P 2017-01-26 2023-09-20 2023-09-20
Unique Award Key CONT_AWD_HHSN269201700181P_7529_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 99752.00
Current Award Amount 99752.00
Potential Award Amount 99752.00

Description

Title TESTING SERVICES
NAICS Code 541380: TESTING LABORATORIES AND SERVICES
Product and Service Codes Q301: REFERENCE LABORATORY TESTING

Recipient Details

Recipient INTERPFLOW CORPORATION
UEI ZMA9V1LS51Q3
Recipient Address UNITED STATES, 5201 BLUE LAGOON DR FL 8, MIAMI, MIAMI-DADE, FLORIDA, 331267050

Date of last update: 02 Feb 2025

Sources: Florida Department of State