Entity Name: | INTERSTATE MEDIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 15 Feb 1993 (32 years ago) |
Date of dissolution: | 25 Jul 1996 (29 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Jul 1996 (29 years ago) |
Document Number: | P93000013651 |
FEI/EIN Number | 65-0463361 |
Address: | 395 N.E. SPANISH RIVER BLVD, BOCA RATON, FL 33431 |
Mail Address: | 4800 N. FEDERAL HWY, SUITE 104A, BOCA RATON, FL 33431 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOPKINS, JOHN 0 | Agent | 4800 N. FEDERAL HWY, SUITE 104A, BOCA RATON, FL 33431 |
Name | Role | Address |
---|---|---|
HOPKINS, JOHN O | President | 4800 N. FEDERAL WHY. SUITE 104A, BOCA RATON, FL |
Name | Role | Address |
---|---|---|
HOPKINS, JOHN O | Secretary | 4800 N. FEDERAL WHY. SUITE 104A, BOCA RATON, FL |
Name | Role | Address |
---|---|---|
HOPKINS, JOHN O | Director | 4800 N. FEDERAL WHY. SUITE 104A, BOCA RATON, FL |
Name | Role | Address |
---|---|---|
GALLUZZO, MAUPA | Vice President | 4800 N. FEDERAL HYW. SUITE 104A, BOCA RATON, FL |
Name | Role | Address |
---|---|---|
GALLUZZO, MAUPA | Treasurer | 4800 N. FEDERAL HYW. SUITE 104A, BOCA RATON, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1996-07-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1995-04-26 | 395 N.E. SPANISH RIVER BLVD, BOCA RATON, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 1995-04-26 | 395 N.E. SPANISH RIVER BLVD, BOCA RATON, FL 33431 | No data |
REGISTERED AGENT NAME CHANGED | 1995-04-26 | HOPKINS, JOHN 0 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1995-04-26 | 4800 N. FEDERAL HWY, SUITE 104A, BOCA RATON, FL 33431 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1995-04-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State