Search icon

IN STORE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: IN STORE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 01 Dec 1978 (46 years ago)
Date of dissolution: 06 Nov 2017 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Nov 2017 (7 years ago)
Document Number: 841943
FEI/EIN Number 591641185

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

Address: 301 Yamato Road, Boca Raton, FL, 33431, US
Mail Address: 1000 AMERICAN MEDIA WAY, BOCA RATON, FL, 33464
ZIP code: 33431
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PECKER DAVID J Chief Executive Officer 1000 AMERICAN MEDIA WAY, BOCA RATON, FL, 334641000
POLIMENI CHRISTOPHER Chief Financial Officer 1000 AMERICAN MEDIA WAY, BOCA RATON, FL, 334641000
POLIMENI CHRISTOPHER Director 1000 AMERICAN MEDIA WAY, BOCA RATON, FL, 334641000
Klee Eric Secretary 4 New York Plaza, New York, NY, 10004

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-11-06 - -
REGISTERED AGENT CHANGED 2017-11-06 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 301 Yamato Road, Suite 4200, Boca Raton, FL 33431 -
NAME CHANGE AMENDMENT 2014-05-09 IN STORE SERVICES, INC. -
CHANGE OF MAILING ADDRESS 2011-04-27 301 Yamato Road, Suite 4200, Boca Raton, FL 33431 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000935166 TERMINATED 1000000312799 PALM BEACH 2012-10-09 2032-12-05 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Withdrawal 2017-11-06
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
Name Change 2014-05-09
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State