Entity Name: | INVESTIGATION SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 14 Nov 2012 (12 years ago) |
Date of dissolution: | 08 Apr 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Apr 2019 (6 years ago) |
Document Number: | F12000004624 |
FEI/EIN Number | 27-2021248 |
Mail Address: | 220 S. Ridgewood Ave., Daytona Beach, FL, 32114, US |
Address: | Suite 2100, 701 B Street, San Diego, CA, 92101, US |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Walker Chris L | Chie | 701 B Street, Suite 2100, San Diego, CA, 92101 |
Name | Role | Address |
---|---|---|
Cloney Tim | Vice President | 2548 Campbell Place, Carlsbad, CA, 92009 |
Lanni James | Vice President | 220 S. Ridgewood Ave., Daytona Beach, FL, 32114 |
Watts Andrew R | Vice President | 220 S. Ridgewood Ave., Daytona Beach, FL, 32114 |
Lloyd Robert W | Vice President | 220 S. Ridgewood Ave., Daytona Beach, FL, 32114 |
Robinson Anthony L | Vice President | 220 S. Ridgewood Ave., Daytona Beach, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-04-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-06 | Suite 2100, 701 B Street, San Diego, CA 92101 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-06 | Suite 2100, 701 B Street, San Diego, CA 92101 | No data |
Name | Date |
---|---|
Withdrawal | 2019-04-08 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-16 |
Foreign Profit | 2012-11-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State