Search icon

INTELY, INC.

Company Details

Entity Name: INTELY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 17 Dec 2021 (3 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F21000007248
FEI/EIN Number 873156698
Address: 109 AMBERSWEET WAY STE 649, DAVENPORT, FL, 33897, US
Mail Address: 109 AMBERSWEET WAY STE 649, DAVENPORT, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTELY, INC. 401(K) PLAN 2023 873156698 2024-05-06 INTELY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541511
Sponsor’s telephone number 8334468359
Plan sponsor’s address 109 AMBERSWEET WAY, SUITE 649, DAVENPORT, FL, 33897

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-06
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
INTELY, INC. 401(K) PLAN 2022 873156698 2023-05-28 INTELY, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541511
Sponsor’s telephone number 8334468359
Plan sponsor’s address 109 AMBERSWEET WAY, SUITE 649, DAVENPORT, FL, 33897

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-28
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chairman

Name Role Address
SHAIKH BADAR Chairman 109 AMBERSWEET WAY STE 649, DAVENPORT, FL, 33897

Director

Name Role Address
PLUARD DANIEL Director 109 AMBERSWEET WAY STE 649, DAVENPORT, FL, 33897
CORY COLLIN Director 109 AMBERSWEET WAY STE 649, DAVENPORT, FL, 33897

President

Name Role Address
PLUARD DANIEL President 109 AMBERSWEET WAY STE 649, DAVENPORT, FL, 33897

Secretary

Name Role Address
SHAIKH BADAR Secretary 109 AMBERSWEET WAY STE 649, DAVENPORT, FL, 33897

Treasurer

Name Role Address
CORY COLLIN Treasurer 109 AMBERSWEET WAY STE 649, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
Foreign Profit 2021-12-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State