Search icon

INTERTEK INDUSTRIAL CORPORATION

Company Details

Entity Name: INTERTEK INDUSTRIAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 May 1992 (33 years ago)
Date of dissolution: 01 May 2024 (9 months ago)
Last Event: CONVERSION
Event Date Filed: 01 May 2024 (9 months ago)
Document Number: V36405
FEI/EIN Number 59-3123866
Address: 3023 POWERS AVE, JACKSONVILLE, FL 32207
Mail Address: 3023 POWERS AVE, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Chief Financial Officer Agent 3023 POWERS AVE, JACKSONVILLE, FL 32207

President

Name Role Address
BRADLEY, SCOTT E President 252 CROOKED CT., JACKSONVILLE, FL 32259

Vice President

Name Role Address
DAX, JOHN A Vice President 332 STONEHURST PKWY., JACKSONVILLE, FL 32092

Secretary

Name Role Address
BRADLEY, MELODE N Secretary 252 CROOKED CT., JACKSONVILLE, FL 32259

Treasurer

Name Role Address
ELLIOTT, BRADLEY T Treasurer 1516 MARCY DR., JACKSONVILLE, FL 32259

Events

Event Type Filed Date Value Description
CONVERSION 2024-05-01 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L24000196879. CONVERSION NUMBER 700000253247
REGISTERED AGENT NAME CHANGED 2022-04-18 Chief Financial Officer No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 3023 POWERS AVE, JACKSONVILLE, FL 32207 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-07 3023 POWERS AVE, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2003-04-07 3023 POWERS AVE, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State