Search icon

INTERSTATE INVESTMENT PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: INTERSTATE INVESTMENT PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERSTATE INVESTMENT PROPERTIES, 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: 30 Nov 1992 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 May 2012 (13 years ago)
Document Number: P92000007812
FEI/EIN Number 593168823

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

Address: 3309 regal crest drive, longwood, FL, 32779, US
Mail Address: 3309 REGAL CREST DR., LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYS GRAHAM Director 3309 REGAL CREST DRIVE, LONGWOOD, FL, 32779
GRAHAM MAYS Agent 3309 REGAL CREST DR., LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-27 3309 regal crest drive, longwood, FL 32779 -
AMENDMENT 2012-05-03 - -
CANCEL ADM DISS/REV 2004-10-28 - -
CHANGE OF MAILING ADDRESS 2004-10-28 3309 regal crest drive, longwood, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2004-10-28 3309 REGAL CREST DR., LONGWOOD, FL 32779 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 1998-01-16 GRAHAM, MAYS -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State