Search icon

INTELLIGENT COMPUTERS, INC - Florida Company Profile

Company Details

Entity Name: INTELLIGENT COMPUTERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTELLIGENT COMPUTERS, 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: 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: 23 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000075178
FEI/EIN Number 202887708

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

Address: 4829 NW 183 ST, MIAMI GARDENS, FL, 33055
Mail Address: 4829 NW 183 ST, MIAMI GARDENS, FL, 33055
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANZANO HECTOR President 859 E 41 ST, HIALEAH, FL, 33013
MANZANO HECTOR Agent 859 E 41 ST, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-12-31 - -
CHANGE OF PRINCIPAL ADDRESS 2007-12-31 4829 NW 183 ST, MIAMI GARDENS, FL 33055 -
CHANGE OF MAILING ADDRESS 2007-12-31 4829 NW 183 ST, MIAMI GARDENS, FL 33055 -
REGISTERED AGENT ADDRESS CHANGED 2007-12-31 859 E 41 ST, HIALEAH, FL 33013 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
Off/Dir Resignation 2008-12-07
ANNUAL REPORT 2008-05-01
REINSTATEMENT 2007-12-31
Off/Dir Resignation 2007-12-07
Domestic Profit 2005-05-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State