Search icon

INTERCONEX, INC.

Company Details

Entity Name: INTERCONEX, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Dec 1993 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Oct 2008 (16 years ago)
Document Number: P93000087783
FEI/EIN Number 65-0456941
Address: 10220 W State Road 84, #8, DAVIE, FL 33324
Mail Address: 10220 W State Road 84, #8, Davie, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTERCONEX INC 401(K) PROFIT SHARING PLAN & TRUST 2023 650456941 2024-04-30 INTERCONEX INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9543701305
Plan sponsor’s address INTERCONEX INC., 10220 W STATE ROAD 84 STE 8, DAVIE, FL, 333244223

Signature of

Role Plan administrator
Date 2024-04-30
Name of individual signing JAMES BRIDGEMAN
Valid signature Filed with authorized/valid electronic signature
INTERCONEX INC 401(K) PROFIT SHARING PLAN & TRUST 2022 650456941 2023-06-20 INTERCONEX INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9543701305
Plan sponsor’s address INTERCONEX INC., 10220 W STATE ROAD 84 STE 8, DAVIE, FL, 333244223

Signature of

Role Plan administrator
Date 2023-06-20
Name of individual signing JAMES BRIDGEMAN
Valid signature Filed with authorized/valid electronic signature
INTERCONEX INC 401(K) PROFIT SHARING PLAN & TRUST 2021 650456941 2022-06-03 INTERCONEX INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9543701305
Plan sponsor’s address INTERCONEX INC., 10220 W STATE ROAD 84 STE 8, DAVIE, FL, 333244223

Signature of

Role Plan administrator
Date 2022-06-03
Name of individual signing JAMES BRIDGEMAN
Valid signature Filed with authorized/valid electronic signature
INTERCONEX INC 401(K) PROFIT SHARING PLAN & TRUST 2020 650456941 2021-03-30 INTERCONEX INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9543701305
Plan sponsor’s address INTERCONEX INC., 10220 W STATE ROAD 84 STE 8, DAVIE, FL, 333244223

Signature of

Role Plan administrator
Date 2021-03-30
Name of individual signing JAMES BRIDGEMAN
Valid signature Filed with authorized/valid electronic signature
INTERCONEX INC 401(K) PROFIT SHARING PLAN & TRUST 2019 650456941 2020-04-10 INTERCONEX INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9543701305
Plan sponsor’s address INTERCONEX INC., 10220 W STATE ROAD 84 STE 8, DAVIE, FL, 333244223

Signature of

Role Plan administrator
Date 2020-04-10
Name of individual signing JAMES BRDIDGEMAN
Valid signature Filed with authorized/valid electronic signature
INTERCONEX INC 401 K PROFIT SHARING PLAN TRUST 2018 650456941 2019-03-22 INTERCONEX INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9543701305
Plan sponsor’s address INTERCONEX INC., 10220 W STATE ROAD 84 STE 8, DAVIE, FL, 333244223

Signature of

Role Plan administrator
Date 2019-03-22
Name of individual signing JIM BRIDGEMAN
Valid signature Filed with authorized/valid electronic signature
INTERCONEX INC 401 K PROFIT SHARING PLAN TRUST 2017 650456941 2018-03-29 INTERCONEX INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9543701305
Plan sponsor’s address INTERCONEX INC., 10220 W STATE ROAD 84 STE 8, DAVIE, FL, 333244223

Signature of

Role Plan administrator
Date 2018-03-29
Name of individual signing JIM BRIDGEMAN
Valid signature Filed with authorized/valid electronic signature
INTERCONEX INC 401 K PROFIT SHARING PLAN TRUST 2016 650456941 2017-05-25 INTERCONEX INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9543701305
Plan sponsor’s address INTERCONEX INC., 10220 W STATE ROAD 84 STE 8, DAVIE, FL, 333244223

Signature of

Role Plan administrator
Date 2017-05-25
Name of individual signing JAMES BRIDGEMAN
Valid signature Filed with authorized/valid electronic signature
INTERCONEX INC 401 K PROFIT SHARING PLAN TRUST 2015 650456941 2016-05-12 INTERCONEX INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9543701305
Plan sponsor’s address INTERCONEX INC., 10220 W STATE ROAD 84 STE 8, DAVIE, FL, 333244223

Signature of

Role Plan administrator
Date 2016-05-12
Name of individual signing JIM BRIDGEMAN
Valid signature Filed with authorized/valid electronic signature
INTERCONEX INC 401 K PROFIT SHARING PLAN TRUST 2014 650456941 2015-05-19 INTERCONEX INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9543701305
Plan sponsor’s address INTERCONEX INC., 10220 W STATE ROAD 84 STE 8, DAVIE, FL, 333244223

Signature of

Role Plan administrator
Date 2015-05-19
Name of individual signing JIM BRIDGEMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BRIDGEMAN, JAMES Agent 10220 W State Road 84, #8, Davie, FL 33324

President

Name Role Address
BRIDGEMAN, JAMES President 10220 W State Road 84, #8, Davie, FL 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-01-28 10220 W State Road 84, #8, DAVIE, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 10220 W State Road 84, #8, Davie, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-28 10220 W State Road 84, #8, DAVIE, FL 33324 No data
CANCEL ADM DISS/REV 2008-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2006-03-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State