Search icon

INTRA WORLD, INC. - Florida Company Profile

Company Details

Entity Name: INTRA WORLD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTRA WORLD, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Oct 1996 (29 years ago)
Date of dissolution: 26 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2018 (7 years ago)
Document Number: P96000088660
FEI/EIN Number 650705990

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

Address: 1412 MYSTIC COURT, WELLINGTON, FL, 33414
Mail Address: 1412 MYSTIC COURT, WELLINGTON, FL, 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY ALAIN C PSDS 2701 NE 165TH ST, N. MIAMI BEACH, FL, 33160
LEVY ALAIN Agent 2701 NE 165TH ST, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-26 - -
REGISTERED AGENT ADDRESS CHANGED 2009-06-04 2701 NE 165TH ST, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2009-06-04 LEVY, ALAIN -
CHANGE OF PRINCIPAL ADDRESS 2005-09-28 1412 MYSTIC COURT, WELLINGTON, FL 33414 -
REINSTATEMENT 2005-09-28 - -
CHANGE OF MAILING ADDRESS 2005-09-28 1412 MYSTIC COURT, WELLINGTON, FL 33414 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
Voluntary Dissolution 2018-02-26
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-01-03
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-01-09
ANNUAL REPORT 2010-01-09
Reg. Agent Change 2009-06-04

Date of last update: 01 May 2025

Sources: Florida Department of State