Entity Name: | INTERCELL ELECTRONICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Oct 1999 (25 years ago) |
Date of dissolution: | 16 Dec 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 16 Dec 2004 (20 years ago) |
Document Number: | P99000090186 |
FEI/EIN Number | 650958663 |
Address: | 10500 NW 26ST STE A-102, MIAMI, FL, 33172 |
Mail Address: | 10500 NW 26ST STE A-102, MIAMI, FL, 33172 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHANG MAO | President | 10500 NW 26ST STE A-102, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2004-12-16 | No data | No data |
REINSTATEMENT | 2001-10-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000297509 | LAPSED | 03-22806 CA 06 | MIAMI-DADE CIRCUIT COURT | 2003-11-24 | 2008-12-01 | $18,922.35 | EXPOCREDIT CORPORATION, 1201 BRICKELL AVENUE, #210, MIAMI, FLORIDA 33131 |
Name | Date |
---|---|
Reg. Agent Resignation | 2004-08-27 |
ANNUAL REPORT | 2004-04-19 |
ANNUAL REPORT | 2003-04-17 |
ANNUAL REPORT | 2003-03-24 |
ANNUAL REPORT | 2002-05-29 |
ANNUAL REPORT | 2001-10-01 |
ANNUAL REPORT | 2000-02-01 |
Domestic Profit | 1999-10-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State