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 |
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 |
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 |
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 | - |
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 |
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