Search icon

INTELAC CORP. - Florida Company Profile

Company Details

Entity Name: INTELAC CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTELAC CORP. 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: 14 Nov 2003 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P03000137287
FEI/EIN Number 134269946

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

Address: 4699 CADIZ CIR., PALM BEACH GARDENS, FL, 33418
Mail Address: 4699 CADIZ CIR., PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRA STEPHANIE President 4699 CADIZ CIR., PALM BEACH GARDENS, FL, 33418
PARRA JONATHAN Vice President 6001 SW 70TH ST, APT 336, SOUTH MIAMI, FL, 33143
PARRA OSWALDO Treasurer 4699 CADIZ CIRCLE, PALM BEACH GARDENS, FL, 33418
PARRA MARTHA Secretary 4699 CADIZ CIR., PALM BEACH GARDENS, FL, 33418
PARRA STEPHANIE Agent 4699 CADIZ CIRCLE, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-01-30 - -
REGISTERED AGENT NAME CHANGED 2012-01-30 PARRA, STEPHANIE -
REGISTERED AGENT ADDRESS CHANGED 2012-01-30 4699 CADIZ CIRCLE, PALM BEACH GARDENS, FL 33418 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2009-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-16 4699 CADIZ CIR., PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2009-11-16 4699 CADIZ CIR., PALM BEACH GARDENS, FL 33418 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
REINSTATEMENT 2012-01-30
ANNUAL REPORT 2010-05-01
Reinstatement 2009-11-16
Domestic Profit 2003-11-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State