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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
CORLESS POLLY G | Agent | 6735 Southpoint Drive South, JACKSONVILLE, FL, 32216 |
Name | Role | Address |
---|---|---|
COLLIER CLAUDE J | Chief Executive Officer | 6735 Southpoint Drive South, JACKSONVILLE, FL, 32216 |
Name | Role | Address |
---|---|---|
SETTLES STEVEN R | President | 6735 Southpoint Drive South, JACKSONVILLE, FL, 32216 |
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 |
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 |
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