Search icon

INTELLITECH SYSTEMS INC. - Florida Company Profile

Company Details

Entity Name: INTELLITECH SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTELLITECH 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: 24 Feb 2009 (16 years ago)
Document Number: P09000017267
FEI/EIN Number 264328495

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

Address: 20261 NE 15th CT, MIAMI, FL, 33179, US
Mail Address: 20261 NE 15th CT, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRITZ FRANK President 15051 Royal Oaks Ln, North Miami, FL, 331812457
Patsias Erika C Treasurer 200 Leslie Dr, Hallandale, FL, 33309
FRITZ FRANK Agent 15051 ROYAL OAK LN, NORTH MIAMI, FL, 331812457

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 15051 ROYAL OAK LN, APT 2004, NORTH MIAMI, FL 33181-2457 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-12 20261 NE 15th CT, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2019-03-12 20261 NE 15th CT, MIAMI, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
Off/Dir Resignation 2021-07-09
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3046317700 2020-05-01 0455 PPP 20261 NE 15TH CT, MIAMI, FL, 33179
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134300
Loan Approval Amount (current) 134300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33179-0001
Project Congressional District FL-24
Number of Employees 15
NAICS code 541512
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 135210.33
Forgiveness Paid Date 2021-01-06

Date of last update: 02 May 2025

Sources: Florida Department of State