INTELLY HOUSE INC. - Florida Company Profile

Entity Name: | INTELLY HOUSE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Aug 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Jul 2024 (a year ago) |
Document Number: | P16000065978 |
FEI/EIN Number | 81-3564946 |
Address: | 7751 Kingspointe Pkwy, Orlando, FL, 32819, US |
Mail Address: | 7751 Kingspointe Pkwy, Orlando, FL, 32819, US |
ZIP code: | 32819 |
City: | Orlando |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hendz Michele D | Agent | 7751 Kingspointe Pkwy, Orlando, FL, 32819 |
LUIS FERNANDO BENTO CORREA | President | 9744 AVELLINO AVE, ORLANDO, FL, 32819 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000087648 | EMILIO ELECTRIC SERVICES | EXPIRED | 2016-08-17 | 2021-12-31 | - | 2719 HOLLYWOOD BLVD, SUITE 245, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-07-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-16 | 7751 Kingspointe Pkwy, Unit 121, Orlando, FL 32819 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-16 | 7751 Kingspointe Pkwy, Unit 121, Orlando, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2024-05-16 | 7751 Kingspointe Pkwy, Unit 121, Orlando, FL 32819 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-16 | Hendz, Michele D | - |
AMENDMENT | 2024-02-01 | - | - |
AMENDMENT | 2019-10-11 | - | - |
REINSTATEMENT | 2017-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000469175 | TERMINATED | 1000000901034 | DADE | 2021-09-10 | 2041-09-15 | $ 1,521.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000297873 | TERMINATED | 1000000890911 | DADE | 2021-06-07 | 2041-06-16 | $ 5,482.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
Amendment | 2024-07-12 |
ANNUAL REPORT | 2024-05-16 |
Amendment | 2024-02-01 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-01-24 |
Amendment | 2019-10-11 |
ANNUAL REPORT | 2019-04-29 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State