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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-01-26 |
Name of individual signing | TROY FISHER |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PROHOMI S.A. DE C.V. VS INTELITY SOLUTIONS, INC. | 5D2022-2303 | 2022-09-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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