Search icon

INTELLAEON CORPORATION - Florida Company Profile

Company Details

Entity Name: INTELLAEON CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTELLAEON CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Sep 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2020 (5 years ago)
Document Number: V63719
FEI/EIN Number 593386223

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

Address: 80 Quail Valley Road, Social Circle, FL, 30025, US
Mail Address: 80 Quail Valley Road, Social Circle, FL, 30025, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANLEY PHYLLIS S Director 2421 Silver Palm Drive, Edgewater, FL, 32141
LONG MARILOU S Director 80 Quail Valley Road, Social Circle, GA, 30025
SHACKELFORD KIMBERLY R Director 3289 McCullers Drive, Loganville, GA, 30052
MANLEY PHYLLIS S Agent 2421 Silver Palm Drive, Edgewater, FL, 32141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-01 80 Quail Valley Road, Social Circle, FL 30025 -
CHANGE OF MAILING ADDRESS 2024-08-01 80 Quail Valley Road, Social Circle, FL 30025 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-02 2421 Silver Palm Drive, Edgewater, FL 32141 -
REINSTATEMENT 2020-10-19 - -
REGISTERED AGENT NAME CHANGED 2020-10-19 MANLEY, PHYLLIS S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-08-02
REINSTATEMENT 2020-10-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State