Search icon

INTERSALES CORP - Florida Company Profile

Company Details

Entity Name: INTERSALES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERSALES CORP 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: 26 Jul 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Aug 2024 (8 months ago)
Document Number: P18000064899
FEI/EIN Number 30-1120021

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

Address: 600 NE 25th Street, UNIT 50, MIAMI, FL, 33137, US
Mail Address: 600 NE 25th Street, UNIT 50, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANDON JULIO C Vice President 1801 NE 4TH AVE APT 502, MIAMI, FL, 33132
TRENK NICOLE G President 1801 NE 4TH AVE UNIT 502, MIAMI, FL, 33132
BLANDON JULIO C Agent 600 NE 25th Street, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-21 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 600 NE 25th Street, UNIT 50, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2024-02-13 600 NE 25th Street, UNIT 50, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 600 NE 25th Street, UNIT 50, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2020-07-29 BLANDON, JULIO C -
REINSTATEMENT 2020-07-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
Amendment 2024-08-21
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-08-21
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-07-29
Domestic Profit 2018-07-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State