Search icon

INTOWN SERVICES CORP.

Company Details

Entity Name: INTOWN SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 29 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2017 (7 years ago)
Document Number: F08000003332
FEI/EIN Number 26-3000678
Mail Address: 980 Hammond Drive, Suite 1400, Atlanta, GA, 30328, US
Address: 980 Hammond Drive NE, Suite 500, Atlanta, GA, 30328, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Seni

Name Role Address
Huang Ruby Seni 980 Hammond Drive NE, Atlanta, GA, 30328
Dishner Jeffrey Seni 980 Hammond Drive NE, Atlanta, GA, 30328

Manager

Name Role Address
Nowlin Austin Manager 980 Hammond Drive NE, Atlanta, GA, 30328

Chief Financial Officer

Name Role Address
Phillips Heath Chief Financial Officer 980 Hammond Drive NE, Atlanta, GA, 30328

Chief Executive Officer

Name Role Address
Kapur Ashish Chief Executive Officer 980 Hammond Drive NE, Atlanta, GA, 30328

Secretary

Name Role Address
Mink Brian Secretary 980 Hammond Drive NE, Atlanta, GA, 30328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 980 Hammond Drive NE, Suite 500, Atlanta, GA 30328 No data
CHANGE OF MAILING ADDRESS 2024-03-13 980 Hammond Drive NE, Suite 500, Atlanta, GA 30328 No data
REINSTATEMENT 2017-10-02 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-02 C T CORPORATION SYSTEM No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000341885 TERMINATED 1000000746184 COLUMBIA 2017-06-09 2037-06-14 $ 4,054.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000283830 TERMINATED 1000000742936 COLUMBIA 2017-05-10 2037-05-18 $ 19,497.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-05
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State