Entity Name: | INTERLINK REALTY OF FLORIDA, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Jun 2004 (21 years ago) |
Date of dissolution: | 08 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Dec 2023 (a year ago) |
Document Number: | P04000088360 |
FEI/EIN Number | 201287783 |
Address: | 2729 E MOODY BLVD, 302, BUNNELL, FL, 32110 |
Mail Address: | 2729 E MOODY BLVD, 302, BUNNELL, FL, 32110 |
ZIP code: | 32110 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHECKLIN Vladimir | Agent | 8 Turkey Oak Lane, PALM COAST, FL, 32137 |
Name | Role | Address |
---|---|---|
CHECKLIN TAMARA | President | 8 Turkey Oak Lane, PALM COAST, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-08 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-11 | 8 Turkey Oak Lane, PALM COAST, FL 32137 | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-09 | CHECKLIN, Vladimir | No data |
AMENDMENT | 2009-09-28 | No data | No data |
AMENDMENT | 2004-11-12 | No data | No data |
NAME CHANGE AMENDMENT | 2004-06-16 | INTERLINK REALTY OF FLORIDA, INC | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-08 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State