Entity Name: | INTERLOSS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Jan 1996 (29 years ago) |
Document Number: | P96000001706 |
FEI/EIN Number | 650631268 |
Address: | 640 East Acre Drive, Plantation, FL, 33317, US |
Mail Address: | 640 East Acre Drive, Plantation, FL, 33317, US |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
INTERLOSS, INC. | Agent |
Name | Role | Address |
---|---|---|
York Christopher R | Director | 640 East Acre Drive, Plantation, FL, 33317 |
Name | Role | Address |
---|---|---|
York Christopher R | President | 640 East Acre Drive, Plantation, FL, 33317 |
Name | Role | Address |
---|---|---|
York Christopher R | Treasurer | 640 East Acre Drive, Plantation, FL, 33317 |
Name | Role | Address |
---|---|---|
York Christopher R | Secretary | 640 East Acre Drive, Plantation, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-06 | 640 East Acre Drive, Plantation, FL 33317 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-06 | 640 East Acre Drive, Plantation, FL 33317 | No data |
REGISTERED AGENT NAME CHANGED | 2025-01-06 | Interloss | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-06 | 640 East Acre Drive, Plantation, FL 33317 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State