Search icon

INTERCHANGE MEDICAL, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: INTERCHANGE MEDICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERCHANGE MEDICAL, 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: 02 Apr 1999 (26 years ago)
Date of dissolution: 01 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2019 (6 years ago)
Document Number: P99000030650
FEI/EIN Number 650908988

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

Address: ATT R Paull, 6750 N Andrews Ave, FORT LAUDERDALE, FL, 33309, US
Mail Address: ATT NetStairs, 6750 N Andrews Ave, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INTERCHANGE MEDICAL, INC., NEW YORK 2370922 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1086218 2821 E COMMERCIAL BLVD, SUITE 201, FORT LAUDERDALE, FL, 33308 2821 EAST COMMERCIAL BLVD, SUITE 201, FORT LAUDERDALE, FL, 33308 9542290900

Filings since 2007-03-19

Form type REVOKED
File number 000-33261
Filing date 2007-03-19
File View File

Filings since 2006-10-12

Form type 8-K
File number 000-33261
Filing date 2006-10-12
Reporting date 2006-10-09
File View File

Filings since 2006-09-19

Form type DEF 14C
File number 000-33261
Filing date 2006-09-19
Reporting date 2006-08-31
File View File

Filings since 2004-04-01

Form type 8-K
File number 000-33261
Filing date 2004-04-01
Reporting date 2004-02-16
File View File

Filings since 2003-04-01

Form type NT 10-K
File number 000-33261
Filing date 2003-04-01
Reporting date 2002-12-31
File View File

Filings since 2002-11-14

Form type 10QSB
File number 000-33261
Filing date 2002-11-14
Reporting date 2002-09-30
File View File

Filings since 2002-08-19

Form type 10QSB
File number 000-33261
Filing date 2002-08-19
Reporting date 2002-06-30
File View File

Filings since 2002-08-15

Form type NT 10-Q
File number 000-33261
Filing date 2002-08-15
Reporting date 2002-06-30
File View File

Filings since 2002-05-20

Form type 10QSB
File number 000-33261
Filing date 2002-05-20
Reporting date 2002-03-31
File View File

Filings since 2002-05-15

Form type NT 10-Q
File number 000-33261
Filing date 2002-05-15
Reporting date 2002-03-31
File View File

Filings since 2002-04-04

Form type 10KSB40
File number 000-33261
Filing date 2002-04-04
Reporting date 2001-12-31
File View File

Filings since 2002-04-02

Form type NT 10-K
File number 000-33261
Filing date 2002-04-02
Reporting date 2001-12-31
File View File

Filings since 2002-02-01

Form type 10QSB
File number 000-33261
Filing date 2002-02-01
Reporting date 2001-09-30
File View File

Filings since 2001-12-18

Form type 10SB12G/A
File number 000-33261
Filing date 2001-12-18
File View File

Filings since 2001-11-29

Form type 10SB12G/A
File number 000-33261
Filing date 2001-11-29
File View File

Filings since 2001-10-22

Form type 10SB12G
File number 000-33261
Filing date 2001-10-22
File View File

Key Officers & Management

Name Role Address
MORADI AHMAD Pastor ATT NetStairs, FORT LAUDERDALE, FL, 33309
MORADI AHMAD Director ATT NetStairs, FORT LAUDERDALE, FL, 33309
MORADI AHMAD Vice President ATT NetStairs, FORT LAUDERDALE, FL, 33309
PAULL RICHARD J Secretary ATT NetStairs, FORT LAUDERDALE, FL, 33309
PAULL RICHARD J Treasurer ATT NetStairs, FORT LAUDERDALE, FL, 33309
PAULL RICHARD J Director ATT NetStairs, FORT LAUDERDALE, FL, 33309
MORADI AHMAD Agent ATT Ahmad Moradi-Netstairs, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 ATT R Paull, 6750 N Andrews Ave, #200, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 ATT Ahmad Moradi-Netstairs, 6750 N Andrews Ave, #200, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2016-05-01 ATT R Paull, 6750 N Andrews Ave, #200, FORT LAUDERDALE, FL 33309 -
AMENDMENT 2006-10-09 - -
AMENDMENT 2006-09-07 - -
AMENDMENT 2005-03-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000041250 TERMINATED 1000000567536 BROWARD 2014-01-06 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000613316 TERMINATED 1000000432034 BROWARD 2013-03-18 2033-03-27 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State