Search icon

ISS MANAGEMENT, INC. - Florida Company Profile

Branch

Company Details

Entity Name: ISS MANAGEMENT, 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: 13 Mar 2019 (6 years ago)
Branch of: ISS MANAGEMENT, INC., ILLINOIS (Company Number CORP_68804744)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: F19000001205
FEI/EIN Number 352467320

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

Address: 900 NORTH MICHIGAN AVE, STE. 1800, CHICAGO, IL, 60611, US
Mail Address: 900 NORTH MICHIGAN AVE, STE. 1800, CHICAGO, IL, 60611, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
JONES GREGORY K President 900 NORTH MICHIGAN AVE, STE. 1800, CHICAGO, IL, 60611
STOCKSTILL WADE Chief Executive Officer 900 NORTH MICHIGAN AVE, STE. 1800, CHICAGO, IL, 60611
RIST STEVEN L Secretary 900 NORTH MICHIGAN AVE, STE. 1800, CHICAGO, IL, 60611
KOLEV STAN Chief Financial Officer 900 NORTH MICHIGAN AVE, STE. 1800, CHICAGO, IL, 60611
DELONG MATTHEW Vice President 900 NORTH MICHIGAN AVE, STE. 1800, CHICAGO, IL, 60611
DELONG MATTHEW Administrator 900 NORTH MICHIGAN AVE, STE. 1800, CHICAGO, IL, 60611
PAGE TAMMY K Vice President 900 NORTH MICHIGAN AVE, STE. 1800, CHICAGO, IL, 60611
PAGE TAMMY K General Partner 900 NORTH MICHIGAN AVE, STE. 1800, CHICAGO, IL, 60611
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-11-10 - -
REGISTERED AGENT NAME CHANGED 2020-11-10 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-11-10
Foreign Profit 2019-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2183487206 2020-04-15 0455 PPP 10070 Daniels Interstate Court, FORT MYERS, FL, 33913
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 595700
Loan Approval Amount (current) 595700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33913-2000
Project Congressional District FL-19
Number of Employees 38
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 599600.61
Forgiveness Paid Date 2020-12-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State