Search icon

INTERTECH CONTROLS, INC. - Florida Company Profile

Company Details

Entity Name: INTERTECH CONTROLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERTECH CONTROLS, 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: 20 Jan 1998 (27 years ago)
Date of dissolution: 11 Jun 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jun 2007 (18 years ago)
Document Number: P98000006674
FEI/EIN Number 650807515

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

Address: 2080 W. PRESERVE WAY, UNIT 101, MIRAMAR, FL, 33025, US
Mail Address: 2080 W. PRESERVE WAY, UNIT 101, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BINNI BASSAM K President 10749 CLEARY BLVD, PLANTATION, FL, 33324
BINNI BASSAM K Agent 10749 CLEARY BLVD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-06-11 - -
CHANGE OF MAILING ADDRESS 2007-05-29 2080 W. PRESERVE WAY, UNIT 101, MIRAMAR, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-29 2080 W. PRESERVE WAY, UNIT 101, MIRAMAR, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-18 10749 CLEARY BLVD, PLANTATION, FL 33324 -
AMENDMENT 2005-05-23 - -
REINSTATEMENT 2004-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2000-03-31 BINNI, BASSAM K -
NAME CHANGE AMENDMENT 1998-12-04 INTERTECH CONTROLS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900011720 LAPSED 07-009785 (25) BROWARD CIRCUIT COURT 2007-07-31 2012-08-03 $61766.34 B. MICROFARADS, INC. D/B/A BANKER MICROFARADS, P.O. BOX 697, HILLSVILLE, VA 24343

Documents

Name Date
Voluntary Dissolution 2007-06-11
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-03-21
Amendment 2005-05-23
ANNUAL REPORT 2005-04-28
REINSTATEMENT 2004-12-20
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-08-01
ANNUAL REPORT 2000-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State