Search icon

INTEX GROUP, INC. - Florida Company Profile

Company Details

Entity Name: INTEX GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEX GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Oct 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Sep 2013 (12 years ago)
Document Number: P96000086743
FEI/EIN Number 650701275

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9741 SUNRISE LAKES BLVD, SUNRISE, FL, 33322, US
Mail Address: 9741 SUNRISE LAKES BLVD, SUNRISE, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURAND GABRIEL J President 9741 SUNRISE LAKES BLVD, SUNRISE, FL, 33322
DURAND PATRICK Vice President 18152 SW 25TH ST, MIRAMAR, FL, 33029
DURAND GABRIEL J Agent 9741 SUNRISE LAKES BLVD, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 9741 SUNRISE LAKES BLVD, 302, SUNRISE, FL 33322 -
CHANGE OF MAILING ADDRESS 2023-03-13 9741 SUNRISE LAKES BLVD, 302, SUNRISE, FL 33322 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 9741 SUNRISE LAKES BLVD, 302, SUNRISE, FL 33322 -
AMENDMENT 2013-09-04 - -
AMENDMENT 2012-11-16 - -
AMENDMENT 2009-10-19 - -
REGISTERED AGENT NAME CHANGED 2003-04-11 DURAND, GABRIEL J -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State