Search icon

INTERTEK INDUSTRIAL CORPORATION - Florida Company Profile

Company Details

Entity Name: INTERTEK INDUSTRIAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERTEK INDUSTRIAL CORPORATION 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: 15 May 1992 (33 years ago)
Date of dissolution: 01 May 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 01 May 2024 (a year ago)
Document Number: V36405
FEI/EIN Number 593123866

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

Address: 3023 POWERS AVE, JACKSONVILLE, FL, 32207
Mail Address: 3023 POWERS AVE, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADLEY SCOTT E President 252 CROOKED CT., JACKSONVILLE, FL, 32259
DAX JOHN A Vice President 332 STONEHURST PKWY., JACKSONVILLE, FL, 32092
BRADLEY MELODE N Secretary 252 CROOKED CT., JACKSONVILLE, FL, 32259
ELLIOTT BRADLEY T Treasurer 1516 MARCY DR., JACKSONVILLE, FL, 32259
Chief Financial Officer Agent 3023 POWERS AVE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CONVERSION 2024-05-01 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000196879. CONVERSION NUMBER 700000253247
REGISTERED AGENT NAME CHANGED 2022-04-18 Chief Financial Officer -
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 3023 POWERS AVE, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-07 3023 POWERS AVE, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2003-04-07 3023 POWERS AVE, JACKSONVILLE, FL 32207 -

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

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
253865
Current Approval Amount:
253865
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
255666.4

Date of last update: 02 Jun 2025

Sources: Florida Department of State