Search icon

INTEL PUBLIC RELATIONS, INC. - Florida Company Profile

Company Details

Entity Name: INTEL PUBLIC RELATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEL PUBLIC RELATIONS, 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: 24 Jun 2009 (16 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: P09000054560
FEI/EIN Number 270423632

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

Address: 265 S FEDERAL HWY, SUITE 176, DEERFIELD BEACH, FL, 33441, US
Mail Address: 265 S FEDERAL HWY, SUITE 176, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTTMAN C President 265 S FEDERAL HWY SUITE 176, DEERFIELD BEACH, FL, 33441
ROTTMAN C Agent 265 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000105069 COMPLAINT STOPPER EXPIRED 2010-11-16 2015-12-31 - 49 N FEDERAL HWY SUITE 267, POMPANO BEACH, FL, 33062
G09000134115 COMPLAINT STOPPER EXPIRED 2009-07-11 2014-12-31 - 265 S. FEDERAL HWY, SUITE 178, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-04-30 ROTTMAN, C -

Documents

Name Date
ANNUAL REPORT 2010-04-30
Domestic Profit 2009-06-24

Date of last update: 01 May 2025

Sources: Florida Department of State