Search icon

INTECH VENTURES, INC - Florida Company Profile

Company Details

Entity Name: INTECH VENTURES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTECH VENTURES, 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: 31 May 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P12000050057
FEI/EIN Number 45-5389845

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

Address: 2802 N Howard Ave., Tampa, FL, 33607, US
Mail Address: 2802 N Howard Ave., Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Floyd Christopher J Chief Financial Officer 2802 N Howard Ave., Tampa, FL, 33607
MAZZAPICA PAUL Agent 2802 N. HOWARD AVENUE, TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000023395 BARKING DEALS EXPIRED 2013-03-07 2018-12-31 - 2802 NORTH HOWARD AVENUE, TAMPA, FL, 33604
G13000017680 SOCAIL BUZZ EXPIRED 2013-02-20 2018-12-31 - 2802 N HOWARD DR, TAMPA, FL, 33607
G12000050281 OPT-IN SMART EXPIRED 2012-06-01 2017-12-31 - 16540 POINTE VILLAGE DR, STE 205, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-05 2802 N Howard Ave., Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2014-02-05 2802 N Howard Ave., Tampa, FL 33607 -
REGISTERED AGENT NAME CHANGED 2012-12-19 MAZZAPICA, PAUL -
REGISTERED AGENT ADDRESS CHANGED 2012-12-19 2802 N. HOWARD AVENUE, TAMPA, FL 33607 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000332706 ACTIVE 1000000662882 HILLSBOROU 2015-03-02 2035-03-04 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001504191 TERMINATED 1000000540167 HILLSBOROU 2013-09-20 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Off/Dir Resignation 2014-09-19
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-02-06
Reg. Agent Change 2012-12-19
Domestic Profit 2012-05-31

Date of last update: 03 Jun 2025

Sources: Florida Department of State