Search icon

INFORMATION SYSTEMS CONSULTANTS, INC.

Branch

Company Details

Entity Name: INFORMATION SYSTEMS CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 26 Mar 2002 (23 years ago)
Branch of: INFORMATION SYSTEMS CONSULTANTS, INC., ILLINOIS (Company Number CORP_58852724)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2014 (10 years ago)
Document Number: F02000001512
FEI/EIN Number 364103251
Address: 2635 Creek Hollow Road, Suite 104, Plainfield, IN, 46168, US
Mail Address: 2635 Creek Hollow Road, Suite 104, Plainfield, IN, 46168, US
Place of Formation: ILLINOIS

Agent

Name Role Address
BROWN TYRONE Agent 2635 Creek Hollow Road, Plainfield, FL, 46168

President

Name Role Address
BROWN TYRONE President 2635 Creek Hollow Road, Plainfield, IN, 46168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 2635 Creek Hollow Road, Suite 104, Plainfield, IN 46168 No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 2635 Creek Hollow Road, Suite 104, Plainfield, FL 46168 No data
CHANGE OF MAILING ADDRESS 2024-05-01 2635 Creek Hollow Road, Suite 104, Plainfield, IN 46168 No data
REINSTATEMENT 2014-12-12 No data No data
REGISTERED AGENT NAME CHANGED 2014-12-12 BROWN, TYRONE No data
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2010-08-10 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
REINSTATEMENT 2006-03-31 No data No data
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State