Search icon

INTELLICALL OPERATOR SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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