Search icon

INTERIN, INC. - Florida Company Profile

Company Details

Entity Name: INTERIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERIN, 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: 25 Oct 1993 (32 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P93000073909
FEI/EIN Number 650452271

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

Address: 35 NORTH FLAGLER AVE., HOMESTEAD, FL, 33030, US
Mail Address: P.O. BOX 1326, HOMESTEAD, FL, 33090, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABELLA GLORIA T President 8285 S.W. 205TH TERRACE, HOMESTEAD, FL, 33030
ABELLA GLORIA T Vice President 8285 S.W. 205TH TERRACE, HOMESTEAD, FL, 33030
ABELLA GLORIA T Secretary 8285 S.W. 205TH TERRACE, HOMESTEAD, FL, 33030
ABELLA GLORIA T Treasurer 8285 S.W. 205TH TERRACE, HOMESTEAD, FL, 33030
ABELLA GLORIA T Agent 1900 N Krome Ave, Homestead, FL, 33030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000105477 SIMMONS BAR AND PACKAGE ACTIVE 2020-08-17 2025-12-31 - PO BOX 1320, HOMESTEAD, FL, 33090

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 1900 N Krome Ave, Homestead, FL 33030 -
REGISTERED AGENT NAME CHANGED 2017-04-27 ABELLA, GLORIA T. -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 35 NORTH FLAGLER AVE., HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 1996-05-01 35 NORTH FLAGLER AVE., HOMESTEAD, FL 33030 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000320550 TERMINATED 0000485628 20539 03721 2002-07-19 2007-08-13 $ 5,002.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL331261831

Documents

Name Date
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-08-17
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State