Search icon

IS - RUNOFF MANAGEMENT, INC.

Company Details

Entity Name: IS - RUNOFF MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 19 May 2006 (19 years ago)
Date of dissolution: 26 Apr 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Apr 2018 (7 years ago)
Document Number: F06000003652
FEI/EIN Number 204677827
Address: 2003 LAMAR BLVD., 100, ARLINGTON, TX, 76006
Mail Address: 2003 LAMAR BLVD., 100, ARLINGTON, TX, 76006
Place of Formation: DELAWARE

Agent

Name Role Address
BEALE CHARLES L Agent 500 HARBOR PL DR., TAMPA, FL, 33602

Chief Executive Officer

Name Role Address
NEWTON RICHARD M Chief Executive Officer 101 E. 9th Street, Tierra Verde, FL, 33715

Secretary

Name Role Address
THOMPSON KATHLEEN Secretary 2003 E. Lamar Blvd., #100, Arlington, TX, 76006

Treasurer

Name Role Address
BEALE CHARLES L Treasurer 500 HARBOR PL DRIVE #206, TAMPA, FL, 33602

Vice President

Name Role Address
THOMPSON KATHLEEN Vice President 3312 THORNHILL DR, ARLINGTON, TX, 76001

Officer

Name Role Address
NEWTON MARK J Officer 101 E. 9th St., Tierra Verde, FL, 33715
NEWTON JACLYN M Officer 101 E. 9th Street, Tierra Verde, FL, 33715

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-04-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 500 HARBOR PL DR., SUITE 1202, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2011-06-27 2003 LAMAR BLVD., 100, ARLINGTON, TX 76006 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 2003 LAMAR BLVD., 100, ARLINGTON, TX 76006 No data
REGISTERED AGENT NAME CHANGED 2010-04-29 BEALE, CHARLES L No data

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-06-27
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State