Search icon

INTERLIFT ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: INTERLIFT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERLIFT ENTERPRISES, 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: 30 Mar 1998 (27 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P98000029572
FEI/EIN Number 593513177

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

Address: 4900 Gulf Shore Blvd. North, Naples, FL, 34103
Mail Address: c/o CMG, Inc., 30799 Pinetree Road, Naples, FL, 44131, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAFFY PHILIP J President 4900 Gulf Shore Blvd. North, Naples, FL, 34103
GRAFFY PHILIP J Agent 4900 Gulf Shore Blvd. North, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-03-02 4900 Gulf Shore Blvd. North, Naples, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2015-09-17 4900 Gulf Shore Blvd. North, Naples, FL 34103 -
REINSTATEMENT 2015-09-17 - -
REGISTERED AGENT ADDRESS CHANGED 2015-09-17 4900 Gulf Shore Blvd. North, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2015-09-17 GRAFFY, PHILIP J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-03-02
REINSTATEMENT 2015-09-17
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-05-25
ANNUAL REPORT 2006-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State