Search icon

ISS SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: ISS SOLUTIONS, 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: 23 May 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Jul 2017 (8 years ago)
Document Number: F11000002174
FEI/EIN Number 232077663

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 100 NORTH ACADEMY AVENUE, DANVILLE, PA, 17822
Mail Address: 100 NORTH ACADEMY AVENUE, M.C. 49-70, DANVILLE, PA, 17822-9800, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
RYU JAEWON MD, JD President 100 NORTH ACADEMY AVE M.C. 22-01, DANVILLE, PA, 17822
ROBERTS KEVIN VMBA, CP Chief Financial Officer 100 NORTH ACADEMY AVE M.C. 22-01, DANVILLE, PA, 17822
GRAMLEY LORI RESQ. Assistant Secretary 100 NORTH ACADEMY AVE M.C. 40-31, DANVILLE, PA, 17822
MCGREGOR VIRGINIA MD, JD Director 100 NORTH ACADEMY AVENUE, DANVILLE, PA, 17822
HOLCOMBE CHRIS PE Director 100 NORTH ACADEMY AVENUE, DANVILLE, PA, 17822
JACOBSON JEFFREY Director 100 NORTH ACADEMY AVENUE, DANVILLE, PA, 17822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000006026 PARADIGM TECHNOLOGY CONSULTING ACTIVE 2024-01-10 2029-12-31 - 2010 CABOT BLVD., WEST, LANGHORNE, PA, 19047
G18000089614 PARADIGM TECHNOLOGY CONSULTING EXPIRED 2018-08-13 2023-12-31 - 2010 CABOT BLVD., WEST, LANGHORNE, PA, 19047

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-13 100 NORTH ACADEMY AVENUE, DANVILLE, PA 17822 -
NAME CHANGE AMENDMENT 2017-07-28 ISS SOLUTIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-04-17 100 NORTH ACADEMY AVENUE, DANVILLE, PA 17822 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-13
Name Change 2017-07-28
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State