Search icon

INTELECT SYSTEMS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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