Entity Name: | INTELISYS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 17 Aug 2016 (8 years ago) |
Document Number: | F16000003704 |
FEI/EIN Number | 81-2998966 |
Address: | 6 LOGUE CT., GREENVILLE, SC 29615 |
Mail Address: | 6 LOGUE CT., GREENVILLE, SC 29615 |
Place of Formation: | SOUTH CAROLINA |
Name | Role |
---|---|
VCORP SERVICES, LLC | Agent |
Name | Role | Address |
---|---|---|
Jones, Stephen | Director | 6 LOGUE CT., GREENVILLE, SC 29615 |
Gentry, Mary | Director | 6 LOGUE CT., GREENVILLE, SC 29615 |
Name | Role | Address |
---|---|---|
Mills, Ken | President | 6 LOGUE CT, GREENVILLE, SC 29615 |
Name | Role | Address |
---|---|---|
Gentry, Mary | Treasurer | 6 Logue Court, Greenville, SC 29615 |
Name | Role | Address |
---|---|---|
Pompei, Stacey | Secretary | 6 LOGUE CT., GREENVILLE, SC 29615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-20 | 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2019-01-08 | VCORP SERVICES, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-04 |
Reg. Agent Change | 2019-01-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-16 |
Date of last update: 19 Jan 2025
Sources: Florida Department of State