Entity Name: | INTELECT SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTELECT SYSTEMS, INC. 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: |
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: | 08 Jul 2002 (23 years ago) |
Document Number: | P02000074319 |
FEI/EIN Number |
113642257
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4245 N. Indian River Drive, Cocoa, FL, 32927, US |
Mail Address: | 4245 N. Indian River Drive, Cocoa, FL, 32927, US |
ZIP code: | 32927 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ross David | Treasurer | 4245 N. Indian River Drive, Cocoa, FL, 32927 |
Ross David | Director | 4245 N. Indian River Drive, Cocoa, FL, 32927 |
Ross LYNN M | Exec | 4245 N. Indian River Drive, Cocoa, FL, 32927 |
Ross David EPreside | Agent | 4245 N. Indian River Drive, Cocoa, FL, 32927 |
Ross David | President | 4245 N. Indian River Drive, Cocoa, FL, 32927 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-29 | 4245 N. Indian River Drive, Cocoa, FL 32927 | - |
CHANGE OF MAILING ADDRESS | 2021-01-29 | 4245 N. Indian River Drive, Cocoa, FL 32927 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-29 | 4245 N. Indian River Drive, Cocoa, FL 32927 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-22 | Ross, David Eugene, President | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000195606 | TERMINATED | 1000000708092 | BREVARD | 2016-03-14 | 2026-03-17 | $ 1,221.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J12001049637 | TERMINATED | 1000000434048 | BREVARD | 2012-12-12 | 2022-12-19 | $ 397.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-04-19 |
AMENDED ANNUAL REPORT | 2021-11-10 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-07-11 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-07-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State