Entity Name: | INTRINSIQ SPECIALTY SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 10 Apr 2013 (12 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 04 Mar 2015 (10 years ago) |
Document Number: | F13000002654 |
FEI/EIN Number | 20-0045285 |
Address: | 5025 Plano Parkway, Carrollton, TX, 75010, US |
Mail Address: | 5025 Plano Parkway, Carrollton, TX, 75010, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Grills Lisa | Vice President | 5025 Plano Parkway, Carrollton, TX, 75010 |
Schaedig Cass | Vice President | 5025 Plano Parkway, Carrollton, TX, 75010 |
Bryant Travis | Vice President | 5025 Plano Parkway, Carrollton, TX, 75010 |
Name | Role | Address |
---|---|---|
Spykerman Mark | Seni | 5025 Plano Parkway, Carrollton, TX, 75010 |
Weidner Susan | Seni | 5025 Plano Parkway, Carrollton, TX, 75010 |
Pirouz Kourosh | Seni | 5025 Plano Parkway, Carrollton, TX, 75010 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000054533 | INTRINSIQ ANALYTICS | EXPIRED | 2015-06-05 | 2020-12-31 | No data | 3101 GAYLORD PARKWAY, FRISCO, TX, 75034 |
G15000054535 | INTRINSIQ SOFEWARE | EXPIRED | 2015-06-05 | 2020-12-31 | No data | 3101 GAYLORD PARKWAY, FRISCO, TX, 75034 |
G15000054534 | TRELLIS HEALTHCARE CONSULTING | EXPIRED | 2015-06-05 | 2020-12-31 | No data | 3101 GAYLORD PQRKWAY, FRISCO, TX, 75034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-25 | 5025 Plano Parkway, Carrollton, TX 75010 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-25 | 5025 Plano Parkway, Carrollton, TX 75010 | No data |
NAME CHANGE AMENDMENT | 2015-03-04 | INTRINSIQ SPECIALTY SOLUTIONS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State