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 |
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 |
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 | - |
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 |
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