Entity Name: | INTERWAVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTERWAVE, 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: | 12 Sep 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Mar 2009 (16 years ago) |
Document Number: | P94000066907 |
FEI/EIN Number |
650547122
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 720 SW Tanglewood Trail, Stuart, FL, 34997, US |
Mail Address: | 720 SW Tanglewood Trail, Stuart, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smitter Jacob | President | 720 SW Tanglewood Trail, Stuart, FL, 34997 |
Beaumont Rachel A | Agent | 18187 Lake Bend Drive, Jupiter, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-19 | 18187 Lake Bend Drive, Jupiter, FL 33458 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-19 | Beaumont, Rachel A | - |
CHANGE OF MAILING ADDRESS | 2021-04-19 | 720 SW Tanglewood Trail, Stuart, FL 34997 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-09 | 720 SW Tanglewood Trail, Stuart, FL 34997 | - |
REINSTATEMENT | 2009-03-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 1996-02-19 | - | - |
REINSTATEMENT | 1995-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000336507 | TERMINATED | 1000000713803 | MARTIN | 2016-05-20 | 2036-05-27 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J13000399429 | TERMINATED | 1000000432333 | BROWARD | 2013-02-11 | 2033-02-13 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J12001090292 | TERMINATED | 1000000368026 | BROWARD | 2012-12-20 | 2032-12-28 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J11000242201 | TERMINATED | 1000000211903 | BROWARD | 2011-04-15 | 2031-04-20 | $ 687.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J09000097120 | TERMINATED | 1000000072152 | 45089 1995 | 2008-02-12 | 2029-01-22 | $ 2,100.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J09000335918 | TERMINATED | 1000000072152 | 45089 1995 | 2008-02-12 | 2029-01-28 | $ 2,100.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State