Search icon

INTERSCREEN AMERICA, INC.

Company Details

Entity Name: INTERSCREEN AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Apr 1999 (26 years ago)
Document Number: P99000033998
FEI/EIN Number 593571821
Address: 5885 Central Ave, Suite A, St. Petersburg, FL, 33710, US
Mail Address: 5885 Central Ave, Suite A, St. Petersburg, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
LODEN, FRAZE & ASSOCIATES PA Agent 5885 Central Ave, Suite A, St. Petersburg, FL, 33710

President

Name Role Address
FIRNEISEN WINFRIED President 5885 Central Ave, Suite A, St. Petersburg, FL, 33710

Secretary

Name Role Address
FIRNEISEN WINFRIED Secretary 5885 Central Ave, Suite A, St. Petersburg, FL, 33710

Treasurer

Name Role Address
FIRNEISEN WINFRIED Treasurer 5885 Central Ave, Suite A, St. Petersburg, FL, 33710

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08037900353 INTERSCREEN.TV EXPIRED 2008-02-06 2013-12-31 No data 10720 72ND ST. #306, LARGO, FL, 33777

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-23 5885 Central Ave, Suite A, St. Petersburg, FL 33710 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 5885 Central Ave, Suite A, St. Petersburg, FL 33710 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 5885 Central Ave, Suite A, St. Petersburg, FL 33710 No data
REGISTERED AGENT NAME CHANGED 2011-04-29 LODEN, FRAZE & ASSOCIATES PA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000825827 ACTIVE 1000000593977 PINELLAS 2014-03-12 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J12000864622 TERMINATED 1000000311150 PINELLAS 2012-11-19 2032-11-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State