Entity Name: | INTERBOND ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Feb 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Sep 2013 (11 years ago) |
Document Number: | P13000018828 |
FEI/EIN Number | 46-2347359 |
Address: | 8958 West State Road 84, Davie, FL, 33324, US |
Mail Address: | 8958 West State Road 84, Davie, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TACHER ROBERT F | Agent | 707 S.E. 3RD AVENUE, FT. LAUDERDALE, FL, 33316 |
Name | Role | Address |
---|---|---|
PERLMAN MICHAEL O | Director | 8958 West State Road 84, Davie, FL, 33324 |
PERLMAN JACOB | Director | 8958 West State Road 84, Davie, FL, 33324 |
Perlman Zachary | Director | 8958 West State Road 84, Davie, FL, 33324 |
Perlman Bruce | Director | 8958 West State Road 84, Davie, FL, 33324 |
Name | Role | Address |
---|---|---|
PERLMAN MICHAEL O | President | 8958 West State Road 84, Davie, FL, 33324 |
Name | Role | Address |
---|---|---|
PERLMAN JACOB | Vice President | 8958 West State Road 84, Davie, FL, 33324 |
Perlman Zachary | Vice President | 8958 West State Road 84, Davie, FL, 33324 |
Name | Role | Address |
---|---|---|
Perlman Bruce | Secretary | 8958 West State Road 84, Davie, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-11-14 | TACHER, ROBERT F. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-14 | 707 S.E. 3RD AVENUE, FT. LAUDERDALE, FL 33316 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-07 | 8958 West State Road 84, #153, Davie, FL 33324 | No data |
CHANGE OF MAILING ADDRESS | 2022-05-07 | 8958 West State Road 84, #153, Davie, FL 33324 | No data |
AMENDMENT | 2013-09-12 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
Reg. Agent Change | 2023-11-14 |
ANNUAL REPORT | 2023-01-12 |
AMENDED ANNUAL REPORT | 2022-05-07 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State