Search icon

INTERLINK AMERICA, INC. - Florida Company Profile

Company Details

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

INTERLINK AMERICA, 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: 26 Jan 1995 (30 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P95000008497
FEI/EIN Number 593310113

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

Address: 570 SOUTH ELLIS ROAD, SUITE 200, JACKSONVILLE, FL, 32254
Mail Address: 570 SOUTH ELLIS ROAD, SUITE 200, JACKSONVILLE, FL, 32254
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWETT DONALD E President 570 SOUTH ELLIS ROAD, JACKSONVILLE, FL, 32254
SWETT DONALD E Director 570 SOUTH ELLIS ROAD, JACKSONVILLE, FL, 32254
PEEK DAVID H Secretary 1301 RIVERPLACE BLVD., STE. 1609, JACKSONVILLE, FL, 32207
PEEK DAVID H Director 1301 RIVERPLACE BLVD., STE. 1609, JACKSONVILLE, FL, 32207
PEEK DAVID H Agent 1301 RIVERPLACE BOULEVARD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-29 570 SOUTH ELLIS ROAD, SUITE 200, JACKSONVILLE, FL 32254 -
CHANGE OF MAILING ADDRESS 2004-01-29 570 SOUTH ELLIS ROAD, SUITE 200, JACKSONVILLE, FL 32254 -
REINSTATEMENT 2003-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1999-03-06 1301 RIVERPLACE BOULEVARD, SUITE 1609, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 1999-03-06 PEEK, DAVID H -
AMENDMENT 1997-08-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900020447 LAPSED 16-2005-SC-3115 CO CRT IN AND FOR DUVAL CO 2005-10-04 2010-12-09 $6380.08 WELLS FARGO FINANCIAL LEASING/AMG, C/O JACOBSON, SOBO, AND MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318
J04900019756 LAPSED 2003-CA-7948-CV-B CIR CIV DIV DUVAL CO FL 2004-08-16 2009-08-25 $36228.92 LYON FINANCIAL SERVICES, INC., 1310 MADRID STREET, SUITE 100, MARSHALL, MN 56258

Documents

Name Date
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-09-22
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-08-13
REINSTATEMENT 2001-01-11
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-12-08
AMENDMENT 1997-08-18
REINSTATEMENT 1997-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State