Search icon

INTER S SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: INTER S SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTER S SERVICES, 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: 18 Oct 2004 (21 years ago)
Date of dissolution: 17 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2016 (9 years ago)
Document Number: P04000143460
FEI/EIN Number 201781460

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

Address: 13021 sw 84 st, MIAMI, FL, 33183, US
Mail Address: P.O. BOX 961445, MIAMI, FL, 33296
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ IRIS President 13021 SW 84 ST, MIAMI, FL, 33183
SUAREZ IRIS Director 13021 SW 84 ST, MIAMI, FL, 33183
SUAREZ MARLENE Vice President 13021 SW 84 ST, MIAMI, FL, 33183
SUAREZ IRIS Agent 13021 sw 84 st, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-17 - -
AMENDMENT 2014-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-01 13021 sw 84 st, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-01 13021 sw 84 st, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2011-07-20 13021 sw 84 st, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2011-07-20 SUAREZ, IRIS -
AMENDMENT 2011-07-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-17
ANNUAL REPORT 2015-01-21
Amendment 2014-11-13
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-02-28
Amendment 2011-07-20
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-01-08

Date of last update: 01 May 2025

Sources: Florida Department of State