Search icon

INTER ACTIVE MEDIA OF AMERICA, INC.

Company Details

Entity Name: INTER ACTIVE MEDIA OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Apr 1995 (30 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P95000031909
FEI/EIN Number 650583142
Address: 6790 N. W. 29TH CT, SUNRISE, FL, 33313, US
Mail Address: 6790 N. W. 29TH CT, SUNRISE, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PATT BRYON Agent 6790 N.W. 29TH CT., SUNRISE, FL, 33313

President

Name Role Address
PERTESIS CHRISTOPHER President 6790 N.W. 29TH CT., SUNRISE, FL, 33313

Vice President

Name Role Address
PATT BRYON Vice President 6790 N. W. 29TH CT, SUNRISE, FL, 33313

Treasurer

Name Role Address
PATT BRYON Treasurer 6790 N.W.29TH CT., SUNRISE, FL, 33313

Secretary

Name Role Address
PERTESIS CHRISTOPHER F Secretary 6790 N. W. 29TH CT, SUNRISE, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-08 6790 N. W. 29TH CT, SUNRISE, FL 33313 No data
CHANGE OF MAILING ADDRESS 2006-01-11 6790 N. W. 29TH CT, SUNRISE, FL 33313 No data
REGISTERED AGENT NAME CHANGED 1997-04-22 PATT, BRYON No data

Documents

Name Date
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-02-25
ANNUAL REPORT 2004-01-16
ANNUAL REPORT 2003-01-06
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-01-13
ANNUAL REPORT 2000-01-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State