Entity Name: | INTERACTIVE FINANCIAL NETWORK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTERACTIVE FINANCIAL NETWORK, 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: | 08 Aug 1997 (28 years ago) |
Document Number: | P97000069091 |
FEI/EIN Number |
650777562
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10200 STATE ROAD 84, SUITE 209, DAVIE, FL, 33324, US |
Mail Address: | 5846 S FLAMINGO RD, 375, COOPER CITY, FL, 33330, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOORE HUGH A | Chief Executive Officer | 5846 S FLAMINGO ROAD #375, COOPER CITY, FL, 33330 |
Bonitto-Moore Christine | Vice President | 5846 S FLAMINGO RD, COOPER CITY, FL, 33330 |
MOORE HUGH A | Agent | 5846 S FLAMINGO RD, COOPER CITY, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-23 | 10200 STATE ROAD 84, SUITE 209, DAVIE, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2015-04-24 | 10200 STATE ROAD 84, SUITE 209, DAVIE, FL 33324 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-24 | 5846 S FLAMINGO RD, # 375, COOPER CITY, FL 33330 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State