Entity Name: | INDUSTRIAL SALES CORPORATION SOUTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 29 Oct 2020 (4 years ago) |
Document Number: | F20000004869 |
FEI/EIN Number | 06-1541799 |
Address: | 727 POST ROAD EAST, WESTPORT, CT 06880 |
Mail Address: | 727 POST ROAD EAST, WESTPORT, CT 06880 |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
HORNUNG, JAMES S | DIRP | 727 POST ROAD EAST, WESTPORT, CT 06880 |
HORNUNG, ROBERT E | DIRP | 727 POST ROAD EAST, WESTPORT, CT 06880 |
Name | Role | Address |
---|---|---|
HORNUNG, JAMES S | TREASURER | 727 POST ROAD EAST, WESTPORT, CT 06880 |
Name | Role | Address |
---|---|---|
HORNUNG, ROBERT E | Vice President | 727 POST ROAD EAST, WESTPORT, CT 06880 |
DEWILDE, PHILLIP J | Vice President | 727 POST ROAD EAST, WESTPORT, CT 06880 |
Name | Role | Address |
---|---|---|
HORNUNG, ROBERT E | Secretary | 727 POST ROAD EAST, WESTPORT, CT 06880 |
Name | Role | Address |
---|---|---|
DEWILDE, PHILLIP J | Director | 727 POST ROAD EAST, WESTPORT, CT 06880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-11-19 | 727 POST ROAD EAST, WESTPORT, CT 06880 | No data |
CHANGE OF MAILING ADDRESS | 2020-11-19 | 727 POST ROAD EAST, WESTPORT, CT 06880 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-13 |
Foreign Profit | 2020-10-29 |
Date of last update: 15 Jan 2025
Sources: Florida Department of State