Search icon

INTRINSIC SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: INTRINSIC SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTRINSIC SYSTEMS, 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: 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: 12 Apr 1995 (30 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P95000028615
FEI/EIN Number 593313194

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

Address: 2519 MCMULLEN BOOTH RD, 510-354, CLEARWATER, FL, 33761
Mail Address: 2519 MCMULLEN BOOTH RD, 510-354, CLEARWATER, FL, 33761
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAFARA JANICE M Director 2968 SWEETGUN WAY S, CLEARWATER, FL
FAFARA JANICE M President 2968 SWEETGUN WAY S, CLEARWATER, FL
FAFARA JANICE M Treasurer 2968 SWEETGUN WAY S, CLEARWATER, FL
FAFARA JANICE M Secretary 2968 SWEETGUN WAY S, CLEARWATER, FL
FAFARA GLEN M Director 2968 SWEETGUM WAY S, CLEARWATER, FL
FAFARA GLEN M Vice President 2968 SWEETGUM WAY S, CLEARWATER, FL
FAFARA JANICE M Agent 2968 SWEETGUM WAY SOUTH, CLEARWATER, FL, 34621

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2011-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2002-06-20 2519 MCMULLEN BOOTH RD, 510-354, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 1999-04-25 2519 MCMULLEN BOOTH RD, 510-354, CLEARWATER, FL 33761 -

Documents

Name Date
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-03-08
REINSTATEMENT 2011-01-18
ANNUAL REPORT 2009-07-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State