Entity Name: | INTUITIVE SERVICE SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Feb 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P09000016120 |
FEI/EIN Number | 264389909 |
Address: | 10041 DOE COURT, NEW PORT RICHEY, FL, 34654 |
Mail Address: | 10041 DOE COURT, NEW PORT RICHEY, FL, 34654 |
ZIP code: | 34654 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICHOLS INA | Agent | 10041 DOE COURT, NEW PORT RICHEY, FL, 34654 |
Name | Role | Address |
---|---|---|
NICHOLS INA | President | 10041 DOE COURT, NEW PORT RICHEY, FL, 34654 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000063282 | INTUITIVE SKIN | EXPIRED | 2013-06-23 | 2018-12-31 | No data | 10041 DOE CT, NEW PORT RICHEY, FL, 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
AMENDMENT AND NAME CHANGE | 2010-05-24 | INTUITIVE SERVICE SOLUTIONS, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-24 | 10041 DOE COURT, NEW PORT RICHEY, FL 34654 | No data |
CHANGE OF MAILING ADDRESS | 2010-05-24 | 10041 DOE COURT, NEW PORT RICHEY, FL 34654 | No data |
REGISTERED AGENT NAME CHANGED | 2010-05-24 | NICHOLS, INA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-24 | 10041 DOE COURT, NEW PORT RICHEY, FL 34654 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-03-29 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State