Search icon

FLORIDA INTUITIVE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA INTUITIVE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA INTUITIVE CENTER, 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: 18 May 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000070479
FEI/EIN Number 510597267

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

Address: 17909 THELMA AVE., #E, JUPITER, FL, 33458, US
Mail Address: PO BOX 1424, JUPITER, FL, 33468, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLOYD GINNY President 17909 THELMA AVE., #E, JUPITER, FL, 33468
LLOYD GINNY Director 17909 THELMA AVE., #E, JUPITER, FL, 33468
LLOYD GINNY Agent 17909 THELMA AVE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 17909 THELMA AVE., #E, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2010-04-27 17909 THELMA AVE., #E, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 17909 THELMA AVE, E, JUPITER, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2010-04-27
ADDRESS CHANGE 2010-04-05
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-05
ANNUAL REPORT 2007-07-09
Domestic Profit 2006-05-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State