Search icon

INTERAMERICA CONDUIT & CONDUCTORS CORP. - Florida Company Profile

Company Details

Entity Name: INTERAMERICA CONDUIT & CONDUCTORS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERAMERICA CONDUIT & CONDUCTORS 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: 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: 02 Jun 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000086471
FEI/EIN Number 571206261

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

Address: 2000 SOUTH BAYSHORE DRIVE VILLA #67, COCONUT GROVE, FL, 33133
Mail Address: 2000 SOUTH BAYSHORE DRIVE VILLA #67, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ MARTA M President 2000 SOUTH BAYSHORE DRIVE VILLA #67, COCONUT GROVE, FL, 33133
FERNANDEZ MAITEE C Vice President 1216 CORDOVA STREET, CORAL GABLES, FL, 33134
FERNANDEZ MARTA M Secretary 2000 SOUTH BAYSHORE DRIVE VILLA 67, COCONUT GROVE, FL, 33133
FERNANDEZ MARTA M Treasurer 2000 SOUTH BAYSHORE DRIVE VILLA 67, COCONUT GROVE, FL, 33133
FERNANDEZ MARTA M Agent 2000 SOUTH BAYSHORE DRIVE VILLA #67, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-11-07 - -
REGISTERED AGENT NAME CHANGED 2008-11-07 FERNANDEZ, MARTA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2009-04-28
REINSTATEMENT 2008-11-07
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-19
Domestic Profit 2004-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State