Search icon

INTEGRATED SECURITY PROFESSIONALS, INC - Florida Company Profile

Company Details

Entity Name: INTEGRATED SECURITY PROFESSIONALS, INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 May 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: F12000002119
FEI/EIN Number 26-1235851

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

Address: 446 HIGHWAY 35, Eatontown, NJ, 07724, US
Mail Address: 446 HIGHWAY 35, Eatontown, NJ, 07724, US
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
RYAN ROBERT President 674 Overlook Court, Brick, NJ, 08724
IOVINE ANTHONY Vice President 124 CAPTAIN RD, MANAHAWKIN, NJ, 08050
SECURITY FRANCHISORS, LLC Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 1450 Centrepark Boulevard, Suite 210, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-08 446 HIGHWAY 35, Bldg C, Eatontown, NJ 07724 -
CHANGE OF MAILING ADDRESS 2019-01-08 446 HIGHWAY 35, Bldg C, Eatontown, NJ 07724 -
REGISTERED AGENT NAME CHANGED 2013-03-18 SECURITY FRANCHISORS, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000579951 TERMINATED 1000000838447 COLUMBIA 2019-08-22 2039-08-28 $ 2,073.68 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 2023-02-09
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-08
AMENDED ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-06-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State