Search icon

INTELLI HOMES, CORP. - Florida Company Profile

Company Details

Entity Name: INTELLI HOMES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTELLI HOMES, CORP. 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: 06 Oct 1997 (28 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P97000086325
FEI/EIN Number 650786708

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

Address: 9062 SW 162 PATH, MIAMI, FL, 33196, US
Mail Address: 9062 SW 162 PATH, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ ROBERTO President 9062 SW 162 PATH, MIAMI, FL, 33196
FERNANDEZ ROBERTO Secretary 9062 SW 162 PATH, MIAMI, FL, 33196
FERNANDEZ ROBERTO Treasurer 9062 SW 162 PATH, MIAMI, FL, 33196
FERNANDEZ ROBERTO Director 9062 SW 162 PATH, MIAMI, FL, 33196
GONZALEZ CARLOS Vice President 3405 SW 24 TH STREET, MIAMI, FL, 33145
GONZALEZ CARLOS Director 3405 SW 24 TH STREET, MIAMI, FL, 33145
GRANADO GABRIEL Vice President 3340 NW 102 ST., MIAMI, FL, 33147
GRANADO GABRIEL Director 3340 NW 102 ST., MIAMI, FL, 33147
FERNANDEZ MARIA C Vice President 9062 SW 162 PATH, MIAMI, FL, 33196
FERNANDEZ MARIA C Director 9062 SW 162 PATH, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-17 9062 SW 162 PATH, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2003-03-17 9062 SW 162 PATH, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 9062 SW 162 PATH, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 1999-04-07 FERNANDEZ, ROBERTO -
AMENDMENT 1998-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000760899 LAPSED 06-03852 CA 13 11TH JUDICIAL CIRCUIT COURT 2010-06-11 2015-07-19 $73,852.97 FENIX CONTRACTORS, INC., 14400 NW 77TH COURT, SUITE 300, MIAMI LAKES, FL 33016
J05900001465 TERMINATED 2004-SC-003646 5TH JUD CIR CO CRT LAKE CO FL 2005-01-10 2010-01-21 $3927.23 CITY ELECTRIC SUPPLY COMPANY, POST OFFICE BOX 609521, ORLANDO, FL 32860

Documents

Name Date
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-03-29
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-05-23
ANNUAL REPORT 2000-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State