INTERPERM RESOURCES INC. - Florida Company Profile

Entity Name: | INTERPERM RESOURCES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Dec 2015 (10 years ago) |
Date of dissolution: | 13 Mar 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Mar 2018 (7 years ago) |
Document Number: | P16000000686 |
FEI/EIN Number | 81-0946724 |
Address: | 25 AVE. AT PORT IMPERIAL, WEST NEW YORK, NJ, 07093, US |
Mail Address: | 25 AVE. AT PORT IMPERIAL, WEST NEW YORK, NJ, 07093, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODIS MONICA | President | 25 AVE. AT PORT IMPERIAL, APT. 914, WEST NEW YORK, NJ, 07093 |
RODIS MONICA | Treasurer | 25 AVE. AT PORT IMPERIAL, APT. 914, WEST NEW YORK, NJ, 07093 |
RODIS MONICA | Secretary | 25 AVE. AT PORT IMPERIAL, APT. 914, WEST NEW YORK, NJ, 07093 |
RODIS MONICA | Director | 25 AVE. AT PORT IMPERIAL, APT. 914, WEST NEW YORK, NJ, 07093 |
MINTZ ROBERT I | Agent | 12950 SW 13TH ST. APT. 214D, PEMBROKE PINES, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-03-13 | - | - |
REINSTATEMENT | 2017-02-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-13 | MINTZ, ROBERT I | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-26 | 25 AVE. AT PORT IMPERIAL, WEST NEW YORK, NJ 07093 | - |
CHANGE OF MAILING ADDRESS | 2016-02-26 | 25 AVE. AT PORT IMPERIAL, WEST NEW YORK, NJ 07093 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-26 | 12950 SW 13TH ST. APT. 214D, PEMBROKE PINES, FL 33027 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-03-13 |
REINSTATEMENT | 2017-02-13 |
Reg. Agent Change | 2016-02-26 |
Domestic Profit | 2015-12-31 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State