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 |
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 | - |
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 | - |
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 |
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