Entity Name: | INTELLY HOUSE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTELLY HOUSE 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: | 10 Aug 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Jul 2024 (8 months ago) |
Document Number: | P16000065978 |
FEI/EIN Number |
81-3564946
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7751 Kingspointe Pkwy, Orlando, FL, 32819, US |
Mail Address: | 7751 Kingspointe Pkwy, Orlando, FL, 32819, US |
ZIP code: | 32819 |
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 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State