Search icon

INTEX COATINGS, INC.

Company Details

Entity Name: INTEX COATINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Nov 2010 (14 years ago)
Date of dissolution: 19 Jun 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 19 Jun 2019 (6 years ago)
Document Number: P10000091434
FEI/EIN Number 274080965
Address: 12220 S HWY 39, LITHIA, FL, 33547, US
Mail Address: 3433 LITHIA PINECREST ROAD, P.O. BOX 357, VALRICO, FL, 33594
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Lennox Andrew W Agent 5100 W. Kennedy Blvd., TAMPA, FL, 33609

President

Name Role Address
ELIZANDO EDWARD E President 12220 S Hwy 39, Lithia, FL, 33547

Vice President

Name Role Address
ELIZANDO EDWARD E Vice President 12220 S Hwy 39, Lithia, FL, 33547

Secretary

Name Role Address
ELIZANDO EDWARD E Secretary 12220 S Hwy 39, Lithia, FL, 33547

Treasurer

Name Role Address
ELIZANDO EDWARD E Treasurer 12220 S Hwy 39, Lithia, FL, 33547

Events

Event Type Filed Date Value Description
CONVERSION 2019-06-19 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L19000153671. CONVERSION NUMBER 100000193921
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 5100 W. Kennedy Blvd., Suite 120, TAMPA, FL 33609 No data
CHANGE OF PRINCIPAL ADDRESS 2014-10-02 12220 S HWY 39, LITHIA, FL 33547 No data
REGISTERED AGENT NAME CHANGED 2013-02-05 Lennox, Andrew W. No data
CHANGE OF MAILING ADDRESS 2011-01-05 12220 S HWY 39, LITHIA, FL 33547 No data

Documents

Name Date
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State