Search icon

INTYR-MED TECH, INC. - Florida Company Profile

Company Details

Entity Name: INTYR-MED TECH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTYR-MED TECH, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 May 1993 (32 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: P93000037633
Address: 600 N. THACKER AVE., SUITE W-1, KISSIMMEE, FL, 34741
Mail Address: 600 N. THACKER AVE., SUITE W-1, KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ FORTINO I President 505 MYSTERY HOUSE RD., DAVENPORT, FL, 33837
HERNANDEZ FORTINO I Vice President 505 MYSTERY HOUSE RD., DAVENPORT, FL, 33837
HERNANDEZ FORTINO I Director 505 MYSTERY HOUSE RD., DAVENPORT, FL, 33837
RAMOS ESTRELLITA V Secretary 616 W. CARROLL ST., KISSIMMEE, FL, 34744
RAMOS ESTRELLITA V Director 616 W. CARROLL ST., KISSIMMEE, FL, 34744
WAGNER CHERYL Treasurer 505 MYSTERY HOUSE RD., DAVENPORT, FL, 33837
WAGNER CHERYL Director 505 MYSTERY HOUSE RD., DAVENPORT, FL, 33837
ARBAS ROMULO A Director 616 W. CARROLL ST., KISSIMMEE, FL, 34744
HERNANDEZ FORTINO I Agent 600 N. THACKER AVE., KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State