Entity Name: | INTERMEDIUMS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Aug 2019 (5 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P19000068023 |
FEI/EIN Number | 84-2934246 |
Address: | 8775 20th Street, Vero Beach, FL, 32966, US |
Mail Address: | 8775 20th St, VERO BEACH, FL, 32966, US |
ZIP code: | 32966 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOODRICH CLIFTON A | Agent | 8775 20th St, VERO BEACH, FL, 32966 |
Name | Role |
---|---|
INTERMEDIUMS INC | President |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000126054 | LIFECHANGE, INC | EXPIRED | 2019-11-26 | 2024-12-31 | No data | 8500 20TH ST., SUITE 690631, VERO BEACH, FL, 32966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-25 | 8775 20th Street, Suite 477, Vero Beach, FL 32966 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-25 | 8775 20th Street, Suite 477, Vero Beach, FL 32966 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-25 | 8775 20th St, Suite 477, VERO BEACH, FL 32966 | No data |
AMENDMENT | 2019-11-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-26 |
Amendment | 2019-11-04 |
Domestic Profit | 2019-08-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State