Search icon

INTERSPIRO, INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: INTERSPIRO, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jan 1991
Business ALEI: 0256903
Annual report due: 29 Jan 2026
Business address: 10225-82ND AVENUE, PLEASANT PRAIRIE, WI, 53158, United States
Mailing address: 10225-82ND AVENUE, PLEASANT PRAIRIE, WI, United States, 53158
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: kristiyan.vachev@ocenco.com

Industry & Business Activity

NAICS

339999 All Other Miscellaneous Manufacturing

This U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and silverware, sporting and athletic goods, dolls, toys, games, office supplies, signs, gaskets, packing, and sealing devices, musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of INTERSPIRO, INC., FLORIDA F97000004702 FLORIDA

Officer

Name Role Business address Residence address
Patrick Droppleman Officer 10225-82nd Avenue, Pleasant Prairie, WI, 53158, United States 10225-82nd Avenue, Pleasant Prairie, WI, 53158, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

History

Type Old value New value Date of change
Name change INTERSPIRO HOLDINGS, INC. INTERSPIRO, INC. 1998-01-20
Name change HOLDING, INC. INTERSPIRO HOLDINGS, INC. 1991-06-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013265363 2025-01-02 2025-01-02 Change of Agent Agent Change -
BF-0012916883 2024-12-30 - Annual Report Annual Report -
BF-0012269859 2024-01-19 - Annual Report Annual Report -
BF-0011391627 2023-01-18 - Annual Report Annual Report -
BF-0010649747 2023-01-10 - Annual Report Annual Report -
BF-0009805022 2022-06-20 - Annual Report Annual Report -
0006978878 2020-09-15 - Annual Report Annual Report 2020
0006295645 2018-12-19 - Annual Report Annual Report 2019
0006292678 2018-12-14 - Annual Report Annual Report 2018
0005738045 2017-01-12 - Annual Report Annual Report 2017

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
0600111 Civil Rights Employment 2006-01-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2006-01-20
Termination Date 2007-10-11
Date Issue Joined 2006-11-17
Section 1343
Status Terminated

Parties

Name EASTON
Role Plaintiff
Name INTERSPIRO, INC.
Role Defendant
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information