Search icon

INTERWAVE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Smitter Jacob President 720 SW Tanglewood Trail, Stuart, FL, 34997
Beaumont Rachel A Agent 18187 Lake Bend Drive, Jupiter, FL, 33458

Events

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 - -

Debts

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

Documents

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