Search icon

INTEGRATED SECURITY SYSTEMS INC.

Company Details

Entity Name: INTEGRATED SECURITY SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Jun 1963 (62 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jul 2014 (11 years ago)
Document Number: 270560
FEI/EIN Number 59-1005201
Address: 1876 N.W. 7th Street, Miami, FL 33125
Mail Address: 1876 N.W. 7th Street, Miami, FL 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Nunberg, Jeffrey President 1876 N.W. 7th Street, Miami, FL 33125

Chief Financial Officer

Name Role Address
Perez-Abreu, Ana Chief Financial Officer 1876 N.W. 7th Street, Miami, FL 33125

Asst. Secretary

Name Role Address
Strange, Scott Asst. Secretary 1 Commerce Drive, Schaumburg, IL 60173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000003740 A & R FIXIT EXPIRED 2014-01-10 2019-12-31 No data 1876 NW 7TH STREET, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 1876 N.W. 7th Street, Miami, FL 33125 No data
CHANGE OF MAILING ADDRESS 2025-01-09 1876 N.W. 7th Street, Miami, FL 33125 No data
REGISTERED AGENT NAME CHANGED 2018-09-27 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2018-09-27 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
AMENDMENT 2014-07-09 No data No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2013-12-26 INTEGRATED SECURITY SYSTEMS INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000160124 TERMINATED 1000000017194 23817 4506 2005-09-28 2025-10-19 $ 30,097.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-01-22
Reg. Agent Change 2018-09-27
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-06

Date of last update: 06 Feb 2025

Sources: Florida Department of State