Search icon

INTUITIVE REASON, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INTUITIVE REASON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Feb 2011 (14 years ago)
Document Number: P11000014344
FEI/EIN Number 274892897
Address: 9550 Regency Square Blvd., JACKSONVILLE, FL, 32225, US
Mail Address: 9550 Regency Square Blvd., JACKSONVILLE, FL, 32225, US
ZIP code: 32225
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL CHAD A Agent 13253 Fort Caroline Rd., JACKSONVILLE, FL, 32225
RUSSELL CHAD A President 13253 Fort Caroline Rd., JACKSONVILLE, FL, 32225

Form 5500 Series

Employer Identification Number (EIN):
274892897
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000066935 EMPIRE TECHNOLOGY ACTIVE 2022-05-31 2027-12-31 - 6 E. BAY ST., SUITE 300, JACKSONVILLE, FL, 32202
G20000063108 INTELLIRACKS MANAGED HOSTING ACTIVE 2020-06-05 2025-12-31 - 6 E. BAY ST., SUITE 300, JACKSONVILLE, FL, 32202
G13000041924 INTELLIRACKS MANAGED HOSTING EXPIRED 2013-05-01 2018-12-31 - 12080 SCARSDALE DR., JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 9550 Regency Square Blvd., Suite 902, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2024-03-26 9550 Regency Square Blvd., Suite 902, JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 13253 Fort Caroline Rd., JACKSONVILLE, FL 32225 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-10

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
95500.00
Total Face Value Of Loan:
95500.00
Date:
2018-07-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$95,500
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$96,805.17
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Utilities: $95,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State