Search icon

ISI OF LAKE CITY, INC. - Florida Company Profile

Company Details

Entity Name: ISI OF LAKE CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISI OF LAKE CITY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Apr 1982 (43 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Aug 2024 (9 months ago)
Document Number: F76968
FEI/EIN Number 592204068

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

Address: 1165 NW BLACKBERRY CIRCLE, LAKE CITY, FL, 32055, US
Mail Address: 1165 NW BLACKBERRY CIRCLE, LAKE CITY, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OWENS, GLENN H President 1165 NW Blackberry Circle, LAKE CITY, FL, 32055
WATERS TED E Secretary PO BOX 688, LAKE BUTLER, FL, 32054
OWENS GLENN H Agent 1165 NW Blackberry Circle, Lake City, FL, 32055

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2024-08-06 ISI OF LAKE CITY, INC. -
CHANGE OF PRINCIPAL ADDRESS 2024-08-06 1165 NW BLACKBERRY CIRCLE, LAKE CITY, FL 32055 -
CHANGE OF MAILING ADDRESS 2024-08-06 1165 NW BLACKBERRY CIRCLE, LAKE CITY, FL 32055 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 1165 NW Blackberry Circle, Lake City, FL 32055 -
REGISTERED AGENT NAME CHANGED 1990-05-10 OWENS, GLENN H -
NAME CHANGE AMENDMENT 1982-05-24 INTERSTATE SUPPLY, INC. -

Documents

Name Date
Amendment and Name Change 2024-08-06
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State