Search icon

INTERTEK INTL INC. - Florida Company Profile

Company Details

Entity Name: INTERTEK INTL INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Sep 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2016 (9 years ago)
Document Number: P16163
FEI/EIN Number 541301942

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

Address: 545 E. Algonquin Road, Attn: Legal Department, Arlington Heights, IL, 60005, US
Mail Address: 545 E. Algonquin Road, Attn: Legal Department, Arlington Heights, IL, 60005, US
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
Burge Julian Director 545 E. Algonquin Road, Arlington Heights, IL, 60005
Corona Roque Director 545 E. Algonquin Road, Arlington Heights, IL, 60005
Grover Rathin Director 545 E. Algonquin Road, Arlington Heights, IL, 60005
Bellgardt Amanda Director 545 E. Algonquin Road, Arlington Heights, IL, 60005
Andrews Todd Director 545 E. Algonquin Road, Arlington Heights, IL, 60005
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 545 E. Algonquin Road, Attn: Legal Department, Arlington Heights, IL 60005 -
CHANGE OF MAILING ADDRESS 2024-04-26 545 E. Algonquin Road, Attn: Legal Department, Arlington Heights, IL 60005 -
REINSTATEMENT 2016-04-18 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 1201 HAYS ST, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2016-04-18 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
NAME CHANGE AMENDMENT 2005-03-17 INTERTEK INTL INC. -
NAME CHANGE AMENDMENT 2001-03-30 INTERTEK TESTING SERVICES INTERNATIONAL, INC. -
REINSTATEMENT 2001-01-30 - -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-19
Reinstatement 2016-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State