Search icon

INTX CARRIER SERVICES INC. - Florida Company Profile

Company Details

Entity Name: INTX CARRIER SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTX CARRIER SERVICES 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: 04 Jan 2013 (12 years ago)
Date of dissolution: 02 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Dec 2019 (5 years ago)
Document Number: P13000001113
FEI/EIN Number 46-3199784

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

Address: 1719 W SLIGH AVE, TAMPA, FL, 33604, US
Mail Address: POBOX 15185, TAMPA, FL, 33684, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA HATDIEL President 1719 W SLIGH AVE, TAMPA, FL, 33604
ACOSTA HATDIEL Vice President 1719 W SLIGH AVE, TAMPA, FL, 33604
ACOSTA HATDIEL SR Agent 8645 LEIGHTON DR, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-02 - -
AMENDMENT 2017-06-23 - -
REVOCATION OF VOLUNTARY DISSOLUT 2015-01-05 - -
VOLUNTARY DISSOLUTION 2014-12-16 - -
NAME CHANGE AMENDMENT 2013-11-22 INTX CARRIER SERVICES INC. -
CHANGE OF PRINCIPAL ADDRESS 2013-11-22 1719 W SLIGH AVE, TAMPA, FL 33604 -

Documents

Name Date
Voluntary Dissolution 2019-12-02
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-02-20
Amendment 2017-06-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-02-26
Revocation of Dissolution 2015-01-05
Voluntary Dissolution 2014-12-16
ANNUAL REPORT 2014-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State