Entity Name: | INTELLICALL OPERATOR SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 09 Jun 1988 (37 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P19595 |
FEI/EIN Number |
752166054
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2225 E Bayshore Rd, Suite 200, Palo Alto, CA, 94303, US |
Mail Address: | 2225 E Bayshore Rd, Suite 200, Palo Alto, CA, 94303, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MacKenzie James | Chief Executive Officer | 2225 E Bayshore Rd, Palo Alto, CA, 94303 |
Timko Nelson | Director | 2225 E Bayshore Rd, Palo Alto, CA, 94303 |
Gulka Kristin | Cont | 2225 E Bayshore Rd, Palo Alto, CA, 94303 |
LLOYD FREDERICK | Agent | ILD TELECOMMUNICATIONS, INC., PONTE VEDRA BEACH, FL, 32082 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000047973 | ILD | EXPIRED | 2017-05-02 | 2022-12-31 | - | 5000 SAWGRASS VILLAGE CIRCLE, SUITE 2, PONTE VEDRA BEACH, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-03 | 2225 E Bayshore Rd, Suite 200, Palo Alto, CA 94303 | - |
CHANGE OF MAILING ADDRESS | 2019-01-03 | 2225 E Bayshore Rd, Suite 200, Palo Alto, CA 94303 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-15 | ILD TELECOMMUNICATIONS, INC., 5000 SAWGRASS VILLAGE CIRCLE, STE 2, PONTE VEDRA BEACH, FL 32082 | - |
REGISTERED AGENT NAME CHANGED | 2003-06-19 | LLOYD, FREDERICK | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-01-07 |
ANNUAL REPORT | 2012-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State