Search icon

INTREPIDIVE INC. - Florida Company Profile

Company Details

Entity Name: INTREPIDIVE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTREPIDIVE 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: 04 Mar 1999 (26 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P99000021299
FEI/EIN Number 650901010

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

Address: 6090 sw. moore street, palm city, FL, 34990, US
Mail Address: PO BOX 6887, RENO, NV, 89513
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKINSON JEFFREY M President BOX 6887, RENO, NV, 89513
FARRELLY GREGORY G Agent C/O CATALFOMO & FARRELLY, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-28 6090 sw. moore street, palm city, FL 34990 -
CHANGE OF MAILING ADDRESS 2007-03-25 6090 sw. moore street, palm city, FL 34990 -
REGISTERED AGENT NAME CHANGED 2004-04-11 FARRELLY, GREGORY G -
REGISTERED AGENT ADDRESS CHANGED 2004-04-11 C/O CATALFOMO & FARRELLY, 506 LOUISA STREET, KEY WEST, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-09-27
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-03-25
ANNUAL REPORT 2006-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State