Entity Name: | INTREPID FINANCIAL SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTREPID FINANCIAL SERVICES, 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: | 10 Jul 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Feb 1998 (27 years ago) |
Document Number: | P95000053990 |
FEI/EIN Number |
593323748
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 443 22ND ST., BELLEAIR BEACH, FL, 33786 |
Mail Address: | 443 22ND ST., BELLEAIR BEACH, FL, 33786 |
ZIP code: | 33786 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MICHEL JOHN F | President | 443 22ND ST., BELLEAIR BEACH, FL, 33786 |
MICHEL JOHN F | Director | 443 22ND ST., BELLEAIR BEACH, FL, 33786 |
BAKER GARY H | Agent | 55 Rogers Street #406, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-22 | 55 Rogers Street #406, CLEARWATER, FL 33756 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-10 | BAKER, GARY H | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-23 | 443 22ND ST., BELLEAIR BEACH, FL 33786 | - |
CHANGE OF MAILING ADDRESS | 2009-06-23 | 443 22ND ST., BELLEAIR BEACH, FL 33786 | - |
REINSTATEMENT | 1998-02-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-02-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State