Search icon

INTEC BUSINESS SOLUTIONS COMPANY - Florida Company Profile

Company Details

Entity Name: INTEC BUSINESS SOLUTIONS COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEC BUSINESS SOLUTIONS COMPANY 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: 21 Jun 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P17000054197
FEI/EIN Number 82-1974893

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

Address: 4576 NW 58TH CT, TAMARAC, FL, 33319, US
Mail Address: 4576 NW 58TH CT, TAMARAC, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CELY SARAYIN Director 4576 NW 58TH CT, TAMARAC, FL, 33319
Harry David Director 4576 NW 58TH CT, TAMARAC, FL, 33319
CELY SARAYIN Agent 4576 NW 58TH CT, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 4576 NW 58TH CT, TAMARAC, FL 33319 -
CHANGE OF MAILING ADDRESS 2018-04-26 4576 NW 58TH CT, TAMARAC, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 4576 NW 58TH CT, TAMARAC, FL 33319 -
AMENDMENT 2017-08-14 - -
REGISTERED AGENT NAME CHANGED 2017-08-14 CELY, SARAYIN -

Documents

Name Date
ANNUAL REPORT 2018-04-26
Amendment 2017-08-14
Domestic Profit 2017-06-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State