Search icon

THE INTERLOG, INC.

Company Details

Entity Name: THE INTERLOG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Apr 1996 (29 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P96000030677
FEI/EIN Number 593383321
Address: 15352 YELLOW BLUFF RD, JACKSONVILLE, FL, 32226
Mail Address: 15352 YELLOW BLUFF RD, JACKSONVILLE, FL, 32226
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ISELIN BRITTANYA Agent 15352 YELLOW BLUFF RD, JACKSONVILLE, FL, 32226

President

Name Role Address
ISELIN BRITTANYA A President 15288 YELLOW BLUFF RD., JACKSONVILLE, FL, 32226

Director

Name Role Address
ISELIN BRITTANYA A Director 15288 YELLOW BLUFF RD., JACKSONVILLE, FL, 32226

Vice President

Name Role Address
ISELIN JOHNATHAN Vice President 15352 YELLOW BLUFF RD, JACKSONVILLE, FL, 32226

Secretary

Name Role Address
ISELIN JAMES Secretary 15352 YELLOW BLUFF RD, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-11-21 15352 YELLOW BLUFF RD, JACKSONVILLE, FL 32226 No data
PENDING REINSTATEMENT 2013-11-21 No data No data
REINSTATEMENT 2013-11-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-11-21 15352 YELLOW BLUFF RD, JACKSONVILLE, FL 32226 No data
CHANGE OF MAILING ADDRESS 2013-11-21 15352 YELLOW BLUFF RD, JACKSONVILLE, FL 32226 No data
REGISTERED AGENT NAME CHANGED 2013-11-21 ISELIN, BRITTANYA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900005722 LAPSED 2005 CA 2855 LEON COUNTY CIR CRT CIVIL DIV 2007-03-28 2012-04-16 $24013.00 FLORIDA CITRUS, BUSINESS & INDUSTRIES FUND, 28870 U.S. 19 N., SUITE 408, CLEARWATER, FL 33761

Documents

Name Date
DEBIT MEMO 2007-12-13
Vol. Diss. of Inactive Corp. 2007-10-05
ANNUAL REPORT 2006-03-31
Off/Dir Resignation 2005-12-16
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-09-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State