Search icon

NATURAL INTELLIGENCE TECHNOLOGIES INC. - Florida Company Profile

Company Details

Entity Name: NATURAL INTELLIGENCE TECHNOLOGIES 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: 25 Sep 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Nov 2020 (4 years ago)
Document Number: F18000004508
FEI/EIN Number 384089772

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

Mail Address: 500 W Yorba Road, Palm Springs, CA, 92262, US
Address: 7211 Joshua Lane, Yucca Valley, CA, 92284, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GREENBERG NIR Director 500 W Yorba Road, Palm Springs, CA, 92262
NATURAL INTELLIGENCE LTD. Owner 37 MENACHEM BEGIN ST, TEL-AVIV, 652202
Joseph Sheila President 500 W Yorba Road, Palm Springs, CA, 92262
Challis John Vice President 5074 Karriker Ct., Fort Mill, SC, 29707
CORPORATE CREATIONS NETWORKS INC. Agent 801 US HIGHWAY 1, NORTH PALM BEACH, FL, 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000070918 BESTMONEY ACTIVE 2021-05-25 2026-12-31 - 500 W YORBA ROAD, PALM SPRINGS, CA, 92262
G21000070947 MONEYRATE ACTIVE 2021-05-25 2026-12-31 - 500 W YORBA ROAD, PALM SPRINGS, CA, 92262
G20000152104 CAPPSOOL TECHNOLOGIES ACTIVE 2020-11-30 2025-12-31 - 457 WEST 57 STREET. APT 111, NEW YORK, NY, 10019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-05 7211 Joshua Lane, Unit 4, Yucca Valley, CA 92284 -
REGISTERED AGENT NAME CHANGED 2024-04-08 CORPORATE CREATIONS NETWORKS INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2021-06-08 7211 Joshua Lane, Unit 4, Yucca Valley, CA 92284 -
REINSTATEMENT 2020-11-24 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
Reg. Agent Change 2024-04-08
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-28
Reg. Agent Change 2023-01-19
ANNUAL REPORT 2022-04-19
AMENDED ANNUAL REPORT 2021-06-08
ANNUAL REPORT 2021-01-11
REINSTATEMENT 2020-11-24
Foreign Profit 2018-09-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State