Search icon

INTUITION SYSTEMS, INC.

Headquarter

Company Details

Entity Name: INTUITION SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Dec 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Dec 2006 (18 years ago)
Document Number: P97000108526
FEI/EIN Number 593474149
Address: 6735 Southpoint Drive South, Suite 300, JACKSONVILLE, FL, 32216, US
Mail Address: 6735 Southpoint Drive South, Suite 300, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INTUITION SYSTEMS, INC., MISSISSIPPI 1042645 MISSISSIPPI
Headquarter of INTUITION SYSTEMS, INC., KENTUCKY 0514311 KENTUCKY
Headquarter of INTUITION SYSTEMS, INC., ILLINOIS CORP_65929937 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LONG TERM SAVINGS PLAN 2009 593474149 2010-03-02 INTUITION SYSTEMS, INC. 179
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541512
Sponsor’s telephone number 9044217218
Plan sponsor’s mailing address 9428 BAYMEADOWS RD., STE 600, JACKSONVILLE, FL, 32256
Plan sponsor’s address 9428 BAYMEADOWS RD., STE 600, JACKSONVILLE, FL, 32256

Plan administrator’s name and address

Administrator’s EIN 593474149
Plan administrator’s name INTUITION SYSTEMS, INC.
Plan administrator’s address 9428 BAYMEADOWS RD., STE 600, JACKSONVILLE, FL, 32256
Administrator’s telephone number 9044217218

Number of participants as of the end of the plan year

Active participants 140
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 13
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 151
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 14

Signature of

Role Plan administrator
Date 2010-03-02
Name of individual signing SHERRY LEWIS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CORLESS POLLY G Agent 6735 Southpoint Drive South, JACKSONVILLE, FL, 32216

Chief Executive Officer

Name Role Address
COLLIER CLAUDE J Chief Executive Officer 6735 Southpoint Drive South, JACKSONVILLE, FL, 32216

President

Name Role Address
SETTLES STEVEN R President 6735 Southpoint Drive South, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000033398 BILL2PAY EXPIRED 2010-04-15 2015-12-31 No data 9428 BAYMEADOWS ROAD, SUITE 500, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 6735 Southpoint Drive South, Suite 300, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2020-01-15 6735 Southpoint Drive South, Suite 300, JACKSONVILLE, FL 32216 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 6735 Southpoint Drive South, Suite 300, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT NAME CHANGED 2012-01-06 CORLESS, POLLY G No data
AMENDMENT 2006-12-14 No data No data
MERGER NAME CHANGE 2005-12-07 INTUITION SYSTEMS, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
MERGER 2005-12-07 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000054041
AMENDMENT 2003-10-23 No data No data
CORPORATE MERGER 1997-12-31 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000016003

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State