Search icon

INTRICATE CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: INTRICATE CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

INTRICATE CONSTRUCTION INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2011 (14 years ago)
Document Number: P09000048554
FEI/EIN Number 27-0302233

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

Address: 1320 NW 65TH PLACE, FT. LAUDERDALE, FL 33309
Mail Address: 1320 NW 65TH PLACE, FT. LAUDERDALE, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORISETTE, DAVID R Agent 8808 N.W. 3RD PLACE, CORAL SPRINGS, FL 33071
MORISETTE, DAVID R Director 8808 N.W. 3RD PLACE, CORAL SPRINGS, FL 33071
MORISETTE, DAVID R President 8808 N.W. 3RD PLACE, CORAL SPRINGS, FL 33071
MORISETTE, DAVID R Secretary 8808 N.W. 3RD PLACE, CORAL SPRINGS, FL 33071
MORISETTE, DAVID R Treasurer 8808 N.W. 3RD PLACE, CORAL SPRINGS, FL 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 1320 NW 65TH PLACE, FT. LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2023-01-18 1320 NW 65TH PLACE, FT. LAUDERDALE, FL 33309 -
REINSTATEMENT 2011-01-03 - -
REGISTERED AGENT NAME CHANGED 2011-01-03 MORISETTE, DAVID R -
REGISTERED AGENT ADDRESS CHANGED 2011-01-03 8808 N.W. 3RD PLACE, CORAL SPRINGS, FL 33071 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-21

Date of last update: 24 Feb 2025

Sources: Florida Department of State