Search icon

INTELITY SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: INTELITY SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Oct 2013 (11 years ago)
Date of dissolution: 10 May 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 May 2019 (6 years ago)
Document Number: F13000004258
FEI/EIN Number 46-2904427

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

Address: 7335 W Sand Lake Rd, Suite 210, ORLANDO, FL, 32819, US
Mail Address: 600 WILSHIRE BOULEVARD, SUITE 700, LOS ANGELES, CA, 90017
ZIP code: 32819
County: Orange
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTELITY SOLUTIONS INC. 401(K) PROFIT SHARING PLAN & TRUST 2014 462904427 2017-01-26 INTELITY SOLUTIONS INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 511210
Sponsor’s telephone number 4079652222
Plan sponsor’s address INTELITY SOLUTIONS INC., 7335 W SAND LAKE ROAD SUITE 210, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2017-01-26
Name of individual signing TROY FISHER
Valid signature Filed with authorized/valid electronic signature
INTELITY SOLUTIONS INC. 401(K) PROFIT SHARING PLAN & TRUST 2014 462904427 2015-02-10 INTELITY SOLUTIONS INC. 35
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 511210
Sponsor’s telephone number 4079652222
Plan sponsor’s address 7335 W SAND LAKE ROAD, SUITE 210, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2015-02-10
Name of individual signing DIDIER JUPILLAT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
STAFFORD JOHN III Director 7335 W SAND LAKE RD, SUITE 210, ORLANDO, FL, 32819
ADELSON DAVID M President 7335 W SAND LAKE RD, SUITE 210, ORLANDO, FL, 32819
ADELSON DAVID M Director 7335 W SAND LAKE RD, SUITE 210, ORLANDO, FL, 32819
Fisher Troy A Secretary 7335 W Sand Lake Rd, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-05-10 - -
CHANGE OF MAILING ADDRESS 2019-05-10 7335 W Sand Lake Rd, Suite 210, ORLANDO, FL 32819 -
REGISTERED AGENT CHANGED 2019-05-10 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2014-06-30 7335 W Sand Lake Rd, Suite 210, ORLANDO, FL 32819 -

Court Cases

Title Case Number Docket Date Status
PROHOMI S.A. DE C.V. VS INTELITY SOLUTIONS, INC. 5D2022-2303 2022-09-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-010618-O

Parties

Name PROHOMI S.A. de C.V.
Role Appellant
Status Active
Representations Esther E. Galicia, Adam B. Cooke
Name INTELITY SOLUTIONS, INC.
Role Appellee
Status Active
Representations Howard S. Toland
Name Hon. Paetra T. Brownlee
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-12-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-12-02
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-12-02
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of PROHOMI S.A. de C.V.
Docket Date 2022-12-01
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AA W/I 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2022-11-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 12/1 ORDER
On Behalf Of PROHOMI S.A. de C.V.
Docket Date 2022-10-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/30
On Behalf Of PROHOMI S.A. de C.V.
Docket Date 2022-09-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of PROHOMI S.A. de C.V.
Docket Date 2022-09-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/15/22
On Behalf Of PROHOMI S.A. de C.V.
Docket Date 2022-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
WITHDRAWAL 2019-05-10
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-06-30
Foreign Profit 2013-10-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State