Search icon

ISHPI INFORMATION TECHNOLOGIES, INC.

Company Details

Entity Name: ISHPI INFORMATION TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 31 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2018 (6 years ago)
Document Number: F12000000446
FEI/EIN Number 20-5353838
Address: 6900 Harbour View Blvd., Suite E, Suffolk, VA, 23435, US
Mail Address: 6900 Harbour View Blvd., Suite E, Suffolk, VA, 23435, US
Place of Formation: DELAWARE

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
Bowers Earl President 6900 Harbour View Blvd., Suffolk, VA, 23435

Treasurer

Name Role Address
Beadle Mike Treasurer 6900 Harbour View Blvd., Suffolk, VA, 23435

Secretary

Name Role Address
Murchison Claire Secretary 6900 Harbour View Blvd., Suffolk, VA, 23435

Chief Strategy Officer

Name Role Address
Bowers Earl Chief Strategy Officer 6900 Harbour View Blvd., Suffolk, VA, 23435

Seni

Name Role Address
Diggs James Seni 6900 Harbour View Blvd., Suffolk, VA, 23435

Chief Operating Officer

Name Role Address
Diggs James Chief Operating Officer 6900 Harbour View Blvd., Suffolk, VA, 23435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 6900 Harbour View Blvd., Suite E, Suffolk, VA 23435 No data
CHANGE OF MAILING ADDRESS 2024-04-15 6900 Harbour View Blvd., Suite E, Suffolk, VA 23435 No data
REINSTATEMENT 2018-12-11 No data No data
REGISTERED AGENT NAME CHANGED 2018-12-11 NRAI SERVICES, INC No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-10-08 1200 South Pine Island Road, Plantation, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-29
REINSTATEMENT 2018-12-11
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State