Search icon

INTERAMERICAN PRODUCTS AND SERVICES, INC

Company Details

Entity Name: INTERAMERICAN PRODUCTS AND SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jul 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P12000064030
FEI/EIN Number 46-0635980
Address: 10505 Larson Ct, ORLANDO, FL, 32821, US
Mail Address: 10505 Larson ct, ORLANDO, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
OGC ASSOCIATES ORLANDO CORP Agent

President

Name Role Address
LIMA SILVIO President 10505 Larson Ct, ORLANDO, FL, 32821

Director

Name Role Address
LIMA SILVIO Director 10505 Larson Ct, ORLANDO, FL, 32821

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000046205 GOTHAM WINDOW TINT EXPIRED 2015-05-08 2020-12-31 No data 11223, CRYSTAL GLEN BLVD, ORLANDO, FL, 32837
G12000073636 INTERBRAZIL EXPIRED 2012-07-24 2017-12-31 No data 9737 NW 41 ST, STE 364, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 10505 Larson Ct, ORLANDO, FL 32821 No data
CHANGE OF MAILING ADDRESS 2018-04-12 10505 Larson Ct, ORLANDO, FL 32821 No data
REGISTERED AGENT NAME CHANGED 2017-04-25 OGC Associates Orlando Corp. No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 7065 Westpointe Blvd., suite 205, Orlando, FL 32835 No data

Documents

Name Date
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-26
Domestic Profit 2012-07-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State