Entity Name: | INFORMATION SYSTEMS CONSULTANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
BROWN TYRONE | President | 2635 Creek Hollow Road, Plainfield, IN, 46168 |
BROWN TYRONE | Agent | 2635 Creek Hollow Road, Plainfield, FL, 46168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 2635 Creek Hollow Road, Suite 104, Plainfield, IN 46168 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 2635 Creek Hollow Road, Suite 104, Plainfield, FL 46168 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 2635 Creek Hollow Road, Suite 104, Plainfield, IN 46168 | - |
REINSTATEMENT | 2014-12-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-12-12 | BROWN, TYRONE | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-08-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2006-03-31 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
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 Apr 2025
Sources: Florida Department of State