Search icon

INTERSTATE NATIONAL DEALER SERVICES OF FLORIDA, INC.

Company Details

Entity Name: INTERSTATE NATIONAL DEALER SERVICES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Aug 1995 (29 years ago)
Document Number: P95000064135
FEI/EIN Number 11-3284019
Address: 14755 North Outer Forty Rd, SUITE 400, Chesterfield, MO 63017
Mail Address: 14755 North Outer Forty Rd, SUITE 400, Chesterfield, MO 63017
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900T4KL6S0G43AK16 P95000064135 US-FL GENERAL ACTIVE 1995-08-18

Addresses

Legal c/o CT Corporation System, 200 South Pine Island Road, Plantation, US-FL, US, 33324
Headquarters 14755 North Outer Forty Drive, Suite 400, Chesterfield, US-MO, US, 63017

Registration details

Registration Date 2023-03-21
Last Update 2024-02-20
Status ISSUED
Next Renewal 2025-02-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P95000064135

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
KARCHUNAS, M SCOTT President 14755 North Outer Forty Rd, SUITE 400 Chesterfield, MO 63017

Director

Name Role Address
KARCHUNAS, M SCOTT Director 14755 North Outer Forty Rd, SUITE 400 Chesterfield, MO 63017
WESSELL, AMY Director 14755 North Outer Forty Road, Suite 400 Chesterfield, MO 63017
Foster, Laura Director 14755 North Outer Forty Rd, SUITE 400 Chesterfield, MO 63017
Kurtz, Richard Director 14755 North Outer Forty Rd, SUITE 400 Chesterfield, MO 63017

Treasurer

Name Role Address
WESSELL, AMY Treasurer 14755 North Outer Forty Road, Suite 400 Chesterfield, MO 63017

Chief Financial Officer

Name Role Address
WESSELL, AMY Chief Financial Officer 14755 North Outer Forty Road, Suite 400 Chesterfield, MO 63017

Secretary

Name Role Address
Foster, Laura Secretary 14755 North Outer Forty Rd, SUITE 400 Chesterfield, MO 63017

Vice President

Name Role Address
Kurtz, Richard Vice President 14755 North Outer Forty Rd, SUITE 400 Chesterfield, MO 63017

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 14755 North Outer Forty Rd, SUITE 400, Chesterfield, MO 63017 No data
CHANGE OF MAILING ADDRESS 2024-04-23 14755 North Outer Forty Rd, SUITE 400, Chesterfield, MO 63017 No data
REGISTERED AGENT NAME CHANGED 2021-04-23 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State