Search icon

INTERMEMORY CORP.

Company Details

Entity Name: INTERMEMORY CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Apr 1996 (29 years ago)
Document Number: P96000033143
FEI/EIN Number 65-0660853
Address: 3880 SW 106 TERRACE, DAVIE, FL 33328
Mail Address: 3880 SW106 TERRACE, DAVIE, FL 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JARAMILLO, OSCAR Agent 3880 SW 106 TERRACE, DAVIE, FL 33328

President

Name Role Address
JARAMILLO, OSCAR President 3880 SW 106 TERRACE, DAVIE, FL 33328

Secretary

Name Role Address
JARAMILLO, OSCAR Secretary 3880 SW 106 TERRACE, DAVIE, FL 33328

Treasurer

Name Role Address
JARAMILLO, OSCAR Treasurer 3880 SW 106 TERRACE, DAVIE, FL 33328

Director

Name Role Address
JARAMILLO, OSCAR Director 3880 SW 106 TERRACE, DAVIE, FL 33328
JARAMILLO, SUSAN M Director 3880 SW 106 TERRACE, DAVIE, FL 33328

Vice President

Name Role Address
JARAMILLO, SUSAN M Vice President 3880 SW 106 TERRACE, DAVIE, FL 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-03-28 3880 SW 106 TERRACE, DAVIE, FL 33328 No data
CHANGE OF MAILING ADDRESS 2005-03-28 3880 SW 106 TERRACE, DAVIE, FL 33328 No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-28 3880 SW 106 TERRACE, DAVIE, FL 33328 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000535890 LAPSED 16-016062 CACE 05 BROWARD COUNTY 2017-04-11 2022-09-28 $28,528.71 ARBITECH, LLC, 15330 BARRANCA PARKWAY, IRVINE, CA 92618

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State