INTY USA, INC. - Florida Company Profile

Entity Name: | INTY USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Aug 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Jul 2019 (6 years ago) |
Document Number: | P11000072275 |
FEI/EIN Number | 800748486 |
Address: | 6 LOGUE COURT, GREENVILLE, SC, 29615, US |
Mail Address: | 6 LOGUE COURT, GREENVILLE, SC, 29615, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jones Stephen | Vice President | 6 LOGUE COURT, GREENVILLE, SC, 29615 |
Pompei Stacey | Secretary | 6 LOGUE COURT, GREENVILLE, SC, 29615 |
- | Agent | - |
Mills Ken | President | 6 LOGUE COURT, GREENVILLE, SC, 29615 |
GENTRY MARY | Director | 6 LOGUE COURT, GREENVILLE, SC, 29615 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000124156 | CHANNEL EXCHANGE | ACTIVE | 2024-10-04 | 2029-12-31 | - | 6 LOGUE COURT, GREENVILLE, SC, 29615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-20 | 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
AMENDMENT | 2019-07-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-02 | 6 LOGUE COURT, GREENVILLE, SC 29615 | - |
CHANGE OF MAILING ADDRESS | 2019-07-02 | 6 LOGUE COURT, GREENVILLE, SC 29615 | - |
REGISTERED AGENT NAME CHANGED | 2019-07-02 | VCORP SERVICES, LLC | - |
AMENDMENT | 2016-10-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-05-13 |
Amendment | 2019-07-02 |
ANNUAL REPORT | 2019-06-21 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-20 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State