Name: | INTERFOODS OF AMERICA, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 07 Jan 2000 (25 years ago) |
Business ID: | 680418 |
State of Incorporation: | NEVADA |
Principal Office Address: | 9500 S DADELAND BLVD # 800MIAMI, FL 33156 |
Name | Role | Address |
---|---|---|
Steven M Wemple | Director | 9500 S Dadeland Blvd #800, Miami, FL 33156 |
Robert S Berg | Director | 9500 S Dadeland Blvd #800, Miami, FL 33156 |
Name | Role | Address |
---|---|---|
Steven M Wemple | President | 9500 S Dadeland Blvd #800, Miami, FL 33156 |
Name | Role | Address |
---|---|---|
Steven M Wemple | Secretary | 9500 S Dadeland Blvd #800, Miami, FL 33156 |
Name | Role | Address |
---|---|---|
Steven M Wemple | Treasurer | 9500 S Dadeland Blvd #800, Miami, FL 33156 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2024-08-16 | Agent Resignation For URS Agents Inc. |
Admin Dissolution | Filed | 2018-12-10 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Registered Agent Change of Address | Filed | 2018-03-28 | Agent Address Change For URS Agents Inc. |
Annual Report | Filed | 2017-01-25 | Annual Report For INTERFOODS OF AMERICA, INC. |
Annual Report | Filed | 2016-09-27 | Annual Report For INTERFOODS OF AMERICA, INC. |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2015-07-31 | Amendment For INTERFOODS OF AMERICA, INC. |
Annual Report | Filed | 2015-04-15 | Annual Report For INTERFOODS OF AMERICA, INC. |
Annual Report | Filed | 2014-04-07 | Annual Report |
Date of last update: 08 Feb 2025
Sources: Mississippi Secretary of State