Search icon

INFORMATION SYSTEMS AND NETWORKS CORPORATION - Florida Company Profile

Company Details

Entity Name: INFORMATION SYSTEMS AND NETWORKS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 27 Jan 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2017 (8 years ago)
Document Number: F93000000399
FEI/EIN Number 521191165

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

Address: 10411 Motor City Drive, Bethesda, MD, 20817, US
Mail Address: 10411 Motor City Drive, Ste 700, Bethesda, MD, 20817, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
Malkani Arvin Vice President 10411 Motor City Drive Ste 700, Bethesda, MD, 20817
Malkani Arvin Secretary 10411 Motor City Drive Ste 700, Bethesda, MD, 20817
Malkani Arvin Treasurer 10411 Motor City Drive Ste 700, Bethesda, MD, 20817
Malkani Roma P. President 10411 Motor City Drive Ste 700, Bethesda, MD, 20817
Malkani Roma P. Director 10411 Motor City Drive Ste 700, Bethesda, MD, 20817
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-30 10411 Motor City Drive, Bethesda, MD 20817 -
CHANGE OF MAILING ADDRESS 2024-03-30 10411 Motor City Drive, Bethesda, MD 20817 -
REGISTERED AGENT NAME CHANGED 2024-03-30 BUSINESS FILINGS INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2024-03-30 1200 South Pine Island Road, Plantation, FL 33324 -
REINSTATEMENT 2017-03-08 - -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000078451 TERMINATED 1000000773172 COLUMBIA 2018-02-15 2028-02-21 $ 421.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-29
REINSTATEMENT 2017-03-08
ANNUAL REPORT 1996-06-18
ANNUAL REPORT 1995-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State