Entity Name: | INTECH GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTECH 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: |
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: | 21 Feb 1997 (28 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P97000016808 |
FEI/EIN Number |
650730567
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2215 NW 79th Ave, Doral, FL, 33122, US |
Mail Address: | 2215 NW 79th Ave, Doral, FL, 33122, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ DOMINGO R | Director | 2215 NW 79th Ave, Doral, FL, 33122 |
MARTINEZ DOMINGO R | Agent | 2215 NW 79th Ave, Doral, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-20 | 2215 NW 79th Ave, Doral, FL 33122 | - |
CHANGE OF MAILING ADDRESS | 2015-03-20 | 2215 NW 79th Ave, Doral, FL 33122 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-20 | 2215 NW 79th Ave, INTECH, Doral, FL 33122 | - |
CANCEL ADM DISS/REV | 2006-02-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-02-04 | MARTINEZ, DOMINGO R | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000546317 | TERMINATED | 1000000791107 | DADE | 2018-07-25 | 2038-08-02 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000546325 | TERMINATED | 1000000791109 | DADE | 2018-07-25 | 2038-08-02 | $ 3,988.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000535258 | TERMINATED | 1000000674778 | DADE | 2015-04-23 | 2035-04-30 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001545566 | TERMINATED | 1000000382163 | MIAMI-DADE | 2013-10-21 | 2033-10-29 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-04-06 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-02-28 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-03-11 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-02-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State