Search icon

INTERKOI INCORPORATED

Headquarter

Company Details

Entity Name: INTERKOI INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Nov 2018 (6 years ago)
Document Number: P18000097881
FEI/EIN Number 83-2714411
Mail Address: 11225 ST. JOHNS INDUSTRIAL PARKWAY N, JACKSONVILLE, FL 32246
Address: 11225 ST JOHNS INDUSTRIAL PKWY N, JACKSONVILLE, FL 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INTERKOI INCORPORATED, ALABAMA 001-123-550 ALABAMA

Agent

Name Role Address
KOIZUMI, SCOTT Agent 11225 ST JOHNS INDUSTRIAL PKWY N, JACKSONVILLE, FL 32246

President

Name Role Address
Koizumi, Scott T President 11225 St Johns Industrial Pkwy N, Jacksonville, FL 32246

Director

Name Role Address
Koizumi, Scott T Director 11225 St Johns Industrial Pkwy N, Jacksonville, FL 32246

Secretary

Name Role Address
KOIZUMI, JANELL Secretary 11225 St Johns Industrial Pkwy N, Jacksonville, FL 32246

Treasurer

Name Role Address
KOIZUMI, JANELL Treasurer 11225 St Johns Industrial Pkwy N, Jacksonville, FL 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000066530 UNITED HYDRO ACTIVE 2019-06-11 2029-12-31 No data 11225 ST. JOHNS INDUSTRIAL PARKWAY, JACKSONVILLE, FL, 32246
G19000058458 UDI ACTIVE 2019-05-16 2029-12-31 No data 11225 ST JOHNS INDUSTRIAL PARKWAY, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-05 11225 ST JOHNS INDUSTRIAL PKWY N, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 2020-02-05 11225 ST JOHNS INDUSTRIAL PKWY N, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 11225 ST JOHNS INDUSTRIAL PKWY N, JACKSONVILLE, FL 32246 No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-05
Reg. Agent Change 2019-06-25
ANNUAL REPORT 2019-02-21
Domestic Profit 2018-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7621817006 2020-04-07 0491 PPP 11225 St. Johns Industrial Parkway, Jacksonville, FL, 32246
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 682600
Loan Approval Amount (current) 682600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Jacksonville, DUVAL, FL, 32246-0001
Project Congressional District FL-05
Number of Employees 62
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 688696.65
Forgiveness Paid Date 2021-03-09

Date of last update: 16 Feb 2025

Sources: Florida Department of State