Search icon

INTERZONE INC - Florida Company Profile

Company Details

Entity Name: INTERZONE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERZONE 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: 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: 03 Apr 2017 (8 years ago)
Document Number: P17000030215
FEI/EIN Number 36-4864769

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

Mail Address: 520 CLEMATIS STREET, WEST PALM BEACH, FL, 33401, US
Address: 302 NE 6th Ave, Delray Beach, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mayo Rodney President 520 Clematis Street, WEST PALM BEACH, FL, 33401
THE LAW OFFICE OF PAUL A. KRASKER, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-17 302 NE 6th Ave, Delray Beach, FL 33483 -
REGISTERED AGENT NAME CHANGED 2018-02-16 LAW OFFICE OF PAUL A KRASKER, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2018-02-16 1615 FORUM PLACE, 5TH FLOOR, West Palm Beach, FL 33401 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-17
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-16
Domestic Profit 2017-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2199408510 2021-02-20 0455 PPS 20 W Atlantic Ave, Delray Beach, FL, 33444-3685
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105530.15
Loan Approval Amount (current) 105530.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33444-3685
Project Congressional District FL-22
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78000.43
Forgiveness Paid Date 2022-05-26
7532997306 2020-04-30 0455 PPP 20 W Atlantic Avenue, Delray Beach, FL, 33444
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65500
Loan Approval Amount (current) 65500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33444-1000
Project Congressional District FL-22
Number of Employees 17
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66376.97
Forgiveness Paid Date 2021-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State