Entity Name: | INTERNATIONAL DOCUMENT SERVICES, 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: | 12 Mar 2020 (5 years ago) |
Date of dissolution: | 08 Jan 2025 (3 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Jan 2025 (3 months ago) |
Document Number: | F20000001462 |
FEI/EIN Number |
870505613
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2700 LAKE COOK ROAD, RIVERWOODS, IL, 60015, US |
Address: | 11629 S 700 E STE 200, DRAPER, UT, 84020, US |
Place of Formation: | UTAH |
Name | Role | Address |
---|---|---|
SANDERS ERIN | Asst | 2700 LAKE COOK ROAD, RIVERWOODS, IL, 60015 |
FELDMAN IRVING | Vice President | 2700 LAKE COOK ROAD, RIVERWOODS, IL, 60015 |
BALNIUS J. MICHELE | Vice President | 2700 LAKE COOK ROAD, RIVERWOODS, IL, 60015 |
MEIRINK STEVEN K | President | 100 SOUTH FIFTH STREET, MINNEAPOLIS, MN, 55402 |
INGATO ROBERT | Secretary | 28 LIBERTY ST 26TH FL, NEW YORK, NY, 10005 |
NESTOR THOMAS | Director | 28 LIBERTY ST 43RD FL, NEW YORK, NY, 10005 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2025-01-08 | - | - |
CHANGE OF MAILING ADDRESS | 2025-01-08 | 11629 S 700 E STE 200, DRAPER, UT 84020 | - |
REGISTERED AGENT CHANGED | 2025-01-08 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 11629 S 700 E STE 200, DRAPER, UT 84020 | - |
Name | Date |
---|---|
WITHDRAWAL | 2025-01-08 |
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-24 |
AMENDED ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-26 |
Foreign Profit | 2020-03-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State