Detail by Officer/Registered Agent Name

Florida Profit Corporation

INTERLAKE STAMPING OF FLORIDA, INC.

Filing Information
H81981 34-1499434 10/22/1985 FL ACTIVE REINSTATEMENT 12/15/2022
Principal Address
1022 COUNTY LINE RD.
LAKELAND, FL 33815

Changed: 05/05/2000
Mailing Address
4732 E. 355TH STREET
WILLOUGHBY, OH 44094

Changed: 10/08/1999
Registered Agent Name & Address GROENSTEIN, MARK GM
1022 COUNTY LINE ROAD
LAKELAND, FL 33815

Name Changed: 10/12/2021

Address Changed: 10/08/1999
Officer/Director Detail Name & Address

Title PRES

HABE, LISA
4732 E. 355TH ST
WILLOUGHBY, OH 44094

Title TREA

HABE, LISA
4732 E. 355TH ST
WILLOUGHBY, OH 44094

Title Account Manager

Safranek, Cher
4732 E. 355TH STREET
WILLOUGHBY, OH 44094

Annual Reports
Report YearFiled Date
2021 10/12/2021
2022 12/15/2022
2023 02/20/2023

Document Images
02/20/2023 -- ANNUAL REPORT View image in PDF format
12/15/2022 -- REINSTATEMENT View image in PDF format
10/12/2021 -- REINSTATEMENT View image in PDF format
03/25/2020 -- ANNUAL REPORT View image in PDF format
03/29/2019 -- ANNUAL REPORT View image in PDF format
04/20/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
05/05/2015 -- ANNUAL REPORT View image in PDF format
02/25/2014 -- ANNUAL REPORT View image in PDF format
04/13/2013 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
01/15/2009 -- ANNUAL REPORT View image in PDF format
01/16/2008 -- ANNUAL REPORT View image in PDF format
01/11/2007 -- ANNUAL REPORT View image in PDF format
04/30/2006 -- ANNUAL REPORT View image in PDF format
01/23/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
04/24/2003 -- ANNUAL REPORT View image in PDF format
04/25/2002 -- ANNUAL REPORT View image in PDF format
04/09/2001 -- ANNUAL REPORT View image in PDF format
05/05/2000 -- ANNUAL REPORT View image in PDF format
10/08/1999 -- Reg. Agent Change View image in PDF format
05/17/1999 -- ANNUAL REPORT View image in PDF format
07/28/1998 -- ANNUAL REPORT View image in PDF format
05/08/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/10/1995 -- ANNUAL REPORT View image in PDF format