Search icon

INTUITIVE SYSTEMS CORPORATION - Florida Company Profile

Company Details

Entity Name: INTUITIVE SYSTEMS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTUITIVE SYSTEMS CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 20 May 2002 (23 years ago)
Date of dissolution: 26 Aug 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Aug 2011 (14 years ago)
Document Number: P02000055949
FEI/EIN Number 753060239

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

Address: 701 BRICKELL AVENUE, SUITE 1550, MIAMI, FL, 33131
Mail Address: 701 BRICKELL AVENUE, SUITE 1550, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIARINI ALESSANDRO President 701 BRICKELL AVENUE STE 1550, MIAMI, FL, 33131
CHIARINI ALESSANDRO Agent 701 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-25 701 BRICKELL AVENUE, SUITE 1550, MIAMI, FL 33131 -
AMENDMENT 2007-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-19 701 BRICKELL AVENUE, SUITE 1550, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2006-02-19 701 BRICKELL AVENUE, SUITE 1550, MIAMI, FL 33131 -
CANCEL ADM DISS/REV 2003-10-16 - -
REGISTERED AGENT NAME CHANGED 2003-10-16 CHIARINI, ALESSANDRO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001259812 ACTIVE 1000000377332 MIAMI-DADE 2013-08-05 2033-08-16 $ 11,865.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-08-26
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-05-25
Amendment 2007-02-16
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-08-12
REINSTATEMENT 2003-10-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State