Entity Name: | INTERTECH RESOURCES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 07 Jun 1985 (40 years ago) |
Branch of: | INTERTECH RESOURCES INC., ILLINOIS (Company Number CORP_61256466) |
Date of dissolution: | 23 Aug 1996 (29 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (29 years ago) |
Document Number: | P06364 |
FEI/EIN Number |
363366142
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | P.O. BOX 724, KEENE,, NH, 60069 |
Mail Address: | P.O. BOX 724, KEENE, NH, 03431, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
FREDERICK SINGLETON JR. | Vice President | 15 KIT STREET, KEENE, NH |
WALLS, MICHAEL | Director | 765 FINCHLEY RD., LONDON, ENGLAND |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
BUYHER DAIVD | President | 15 KIT STREET, KEENE, NH |
BUYHER DAIVD | Director | 15 KIT STREET, KEENE, NH |
WESTRA THOMAS | Vice President | 15 KIT ST., KEENE, NH |
WESTRA THOMAS | Secretary | 15 KIT ST., KEENE, NH |
WESTRA THOMAS | Treasurer | 15 KIT ST., KEENE, NH |
WESTRA THOMAS | Director | 15 KIT ST., KEENE, NH |
KENNEDY GEORGE | Director | 765 FINCHLEY RD., LONDON, EN |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-04-23 | P.O. BOX 724, KEENE,, NH 60069 | - |
CHANGE OF MAILING ADDRESS | 1993-03-22 | P.O. BOX 724, KEENE,, NH 60069 | - |
REGISTERED AGENT NAME CHANGED | 1992-04-27 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-04-27 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1995-01-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109603613 | 0420600 | 1994-03-10 | 5100 TICE STREET, FORT MYERS, FL, 33905 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 C01 |
Issuance Date | 1994-07-13 |
Abatement Due Date | 1994-08-15 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100022 D01 |
Issuance Date | 1994-07-13 |
Abatement Due Date | 1994-07-26 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100095 C01 |
Issuance Date | 1994-07-13 |
Abatement Due Date | 1994-08-15 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 00 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State