Search icon

INTREPID CONSTRUCTION, INC.

Company Details

Entity Name: INTREPID CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Sep 1995 (29 years ago)
Date of dissolution: 14 Jan 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2002 (23 years ago)
Document Number: P95000074945
FEI/EIN Number 650610002
Address: 126 SW S WAKEFIELD CIRCLE, PORT ST. LUCIE, FL, 34953, US
Mail Address: 126 SW S WAKEFIELD CIR, PORT ST. LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MCDONNELL CHRISTOPHER J Agent 456 SE STARFLOWER AVE, PORT ST LUCIE, FL, 34983

President

Name Role Address
ADAMS BARRY President 126 SW SOUTH WAKEFIELD CIR, PORT ST LUCIE, FL, 34953

Treasurer

Name Role Address
ADAMS BARRY Treasurer 126 SW SOUTH WAKEFIELD CIR, PORT ST LUCIE, FL, 34953

Vice President

Name Role Address
MCDONNELL CHRISTOPHER Vice President 456 SE STARFLOWER AVE, PORT ST LUCIE, FL, 34983

Secretary

Name Role Address
MCDONNELL CHRISTOPHER Secretary 456 SE STARFLOWER AVE, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-01-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-15 126 SW S WAKEFIELD CIRCLE, PORT ST. LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 1997-04-29 126 SW S WAKEFIELD CIRCLE, PORT ST. LUCIE, FL 34953 No data
REGISTERED AGENT NAME CHANGED 1996-07-09 MCDONNELL, CHRISTOPHER J No data
REGISTERED AGENT ADDRESS CHANGED 1996-07-09 456 SE STARFLOWER AVE, PORT ST LUCIE, FL 34983 No data

Documents

Name Date
Voluntary Dissolution 2002-01-14
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-03-16
ANNUAL REPORT 1999-01-26
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-07-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State