Search icon

INTERSTATE CAPITAL CORP. - Florida Company Profile

Company Details

Entity Name: INTERSTATE CAPITAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERSTATE CAPITAL CORP. 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: 18 May 1998 (27 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P98000044465
FEI/EIN Number 650868623

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

Address: 3300 UNIVERSITY DR, STE 407, CORAL SPRINGS, FL, 33065
Mail Address: 3300 UNIVERSITY DR, STE 407, CORAL SPRINGS, FL, 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER PATRICK H Secretary 3300 UNIVERSITY DR STE 407, CORAL SPRINGS, FL, 33065
FISHER PATRICK M Agent 3300 UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33065
FISHER PATRICK H President 3300 UNIVERSITY DR STE 407, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2007-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-17 3300 UNIVERSITY DR, STE 407, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2006-02-17 3300 UNIVERSITY DR, STE 407, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 2006-02-17 FISHER, PATRICK MR -
REGISTERED AGENT ADDRESS CHANGED 2006-02-17 3300 UNIVERSITY DRIVE, SUITE 407, CORAL SPRINGS, FL 33065 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000360233 LAPSED 1000000271923 BROWARD 2012-04-24 2022-05-02 $ 451.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000360332 LAPSED 1000000271939 BROWARD 2012-04-24 2022-05-02 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000360399 LAPSED 1000000271948 BROWARD 2012-04-24 2022-05-02 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J02000490379 LAPSED 02-00813 COCE 52 BROWARD COUNTY COURT 2002-12-13 2007-12-18 $9,000.00 BERTLEY KELLY AND ADLA HEBVERT, 421 HAMILTON AVENUE, MENLO PARK CA 94025
J02000438154 LAPSED 02-00813 COCE 52 BROWARD COUNTY COURT 2002-10-31 2007-11-04 $14,729.28 BERTLEY KELLY AND ADLA HEBBERT, 421 HAMILTON AVE, MENLO PARK CA 94025

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-03-28
Off/Dir Resignation 2007-03-28
Amendment 2007-03-28
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-05-14
ANNUAL REPORT 2003-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State