Search icon

INTELIQUENT, INC. - Florida Company Profile

Company Details

Entity Name: INTELIQUENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 May 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Aug 2013 (12 years ago)
Document Number: F05000003226
FEI/EIN Number 311786871

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

Address: One North Wacker Dr., CHICAGO, IL, 60606, US
Mail Address: One North Wacker Dr., CHICAGO, IL, 60606, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
West Brian Chief Financial Officer One North Wacker Dr., CHICAGO, IL, 60606
Scorza Brett Chief Executive Officer One North Wacker Dr., CHICAGO, IL, 60606
Monto Richard L Secretary One North Wacker Dr., CHICAGO, IL, 60606
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000016356 INTELIQUENT EXPIRED 2012-02-15 2017-12-31 - 550 WEST ADAMS STREET, 9TH FLOOR, CHICAGO, IL, 60661

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 One North Wacker Dr., Suite 2500, CHICAGO, IL 60606 -
CHANGE OF MAILING ADDRESS 2023-04-12 One North Wacker Dr., Suite 2500, CHICAGO, IL 60606 -
REGISTERED AGENT NAME CHANGED 2019-07-03 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-07-03 115 NORTH CALHOUN STREET STE 4, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2013-08-26 INTELIQUENT, INC. -
AMENDMENT 2012-12-03 - AFFIDAVIT FILED CHANGING OFFICERS A ND DIRECTORS

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-09
Reg. Agent Change 2019-07-03
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State