Search icon

INTERCORPSA, INC.

Company Details

Entity Name: INTERCORPSA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Feb 1995 (30 years ago)
Date of dissolution: 08 Feb 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 1999 (26 years ago)
Document Number: P95000010672
FEI/EIN Number N/A
Address: % WILLIAM, J, BROWN P.A., 777 BRICKELL AVE #1114, MIAMI, FL 33131
Mail Address: % WILLIAM, J, BROWN P.A., 777 BRICKELL AVE #1114, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN, WILLIAM J. Agent 777 BRICKELL AVE, SUITE 1114, MIAMI, FL 33131

Director

Name Role Address
DE MARTINO, RAFAEL Director 777 BRICKELL AVE # 1114, MIAMI, FL

President

Name Role Address
DE MARTINO, RAFAEL President 777 BRICKELL AVE # 1114, MIAMI, FL

Secretary

Name Role Address
DE MARTINO, RAFAEL Secretary 777 BRICKELL AVE # 1114, MIAMI, FL

Treasurer

Name Role Address
DE MARTINO, RAFAEL Treasurer 777 BRICKELL AVE # 1114, MIAMI, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-02-08 No data No data
REGISTERED AGENT NAME CHANGED 1998-05-04 BROWN, WILLIAM J. No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-04 777 BRICKELL AVE, SUITE 1114, MIAMI, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 1997-07-01 % WILLIAM, J, BROWN P.A., 777 BRICKELL AVE #1114, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 1997-07-01 % WILLIAM, J, BROWN P.A., 777 BRICKELL AVE #1114, MIAMI, FL 33131 No data

Documents

Name Date
Voluntary Dissolution 1999-02-08
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-07-01
ANNUAL REPORT 1996-08-01
DOCUMENTS PRIOR TO 1997 1995-02-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State