Search icon

INTER-AMERICAN CAPITAL CORP. - Florida Company Profile

Company Details

Entity Name: INTER-AMERICAN CAPITAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTER-AMERICAN 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: 11 Oct 1991 (34 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: S86645
FEI/EIN Number 650341131

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

Address: ONE NORTH OCEAN BLVD., #9, BOCA RATON, FL, 33432, US
Mail Address: 500 SHERWOOD HILLS DR, WINSTON-SALSEN, NC, 27104, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUERCKHOLTZ, NEIL Agent C/O 4111 NW 75TH TERR, LAUDERHILL, FL, 33313
BUERCKHOLTZ, NEIL Director C/O 4111 NW 75TH TERR, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1999-04-26 ONE NORTH OCEAN BLVD., #9, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 1998-08-19 ONE NORTH OCEAN BLVD., #9, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 1998-08-19 C/O 4111 NW 75TH TERR, LAUDERHILL, FL 33313 -
REGISTERED AGENT NAME CHANGED 1992-07-03 BUERCKHOLTZ, NEIL -

Documents

Name Date
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-08-19
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-08-05
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State