Search icon

INDEPENDENT NETWORK SERVICES CORP

Company Details

Entity Name: INDEPENDENT NETWORK SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 24 May 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: F96000002644
FEI/EIN Number 82-0471730
Address: 2600 N. CENTRAL AVE., STE. 1750, PHOENIX, AZ 85004
Mail Address: 2600 N. CENTRAL AVE., STE. 1750, PHOENIX, AZ 85004
Place of Formation: IDAHO

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
GUSTAFSON, RICHARD M President 2600 N. CENTRAL AVE., STE. 1750, PHOENIX, AZ 85004

Director

Name Role Address
GUSTAFSON, RICHARD M Director 2600 N. CENTRAL AVE., STE. 1750, PHOENIX, AZ 85004
MORRIS, LARRY A Director 1597 SEAPROT COURT, BOISE, ID 83709

Chairman

Name Role Address
BLICKENSTAFF, LOREN D Chairman 4215 COUNTRY CLUB, BOISE, ID 83705

Secretary

Name Role Address
BLICKENSTAFF, LOREN D Secretary 4215 COUNTRY CLUB, BOISE, ID 83705

Treasurer

Name Role Address
BLICKENSTAFF, LOREN D Treasurer 4215 COUNTRY CLUB, BOISE, ID 83705

Chief Executive Officer

Name Role Address
HARRINGTON, WILLIAM H Chief Executive Officer 10838 N. 10TH PLACE, PHOENIX, AZ 85020

Vice President

Name Role Address
WEST, TODD J Vice President 4511 W. ORAIBI DR., GLENDALE, AZ 85308
EMPIE, NICHOLAS Vice President 7822 N. 32ND DR., PHOENIX, AZ 85051

Assistant Secretary

Name Role Address
WEST, TODD J Assistant Secretary 4511 W. ORAIBI DR., GLENDALE, AZ 85308

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
REVOKED FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 1997-05-08
DOCUMENTS PRIOR TO 1997 1996-05-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State