Search icon

INFORMATION TECHNOLOGY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: INFORMATION TECHNOLOGY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INFORMATION TECHNOLOGY SERVICES, 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: 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: 09 Jun 1986 (39 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: J18322
FEI/EIN Number 592685990

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

Address: 6200 NASHVILLE AVE., PENSACOLA, FL, 32526
Mail Address: 6200 NASHVILLE AVE., PENSACOLA, FL, 32526
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER, PHILLIP Vice President 3650 BAISDEN RD, PENSACOLA, FL
MILLER, PHILLIP Director 3650 BAISDEN RD, PENSACOLA, FL
GARDNER, KENNETH D. Secretary 6200 NASHVILLE AVE, PENSACOLA, FL
GARDNER, KENNETH D. Treasurer 6200 NASHVILLE AVE, PENSACOLA, FL
GARDNER, KENNETH D. Director 6200 NASHVILLE AVE, PENSACOLA, FL
GARDNER, KENNETH D. Agent 6200 NASHVILLE AVE., PENSACOLA, FL, 32506
MISIAK, HENRY J. President 3808 TIGER PT. BLVD., GULF BREEZE, FL
MISIAK, HENRY J. Director 3808 TIGER PT. BLVD., GULF BREEZE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 1989-07-13 6200 NASHVILLE AVE., PENSACOLA, FL 32526 -
CHANGE OF MAILING ADDRESS 1989-07-13 6200 NASHVILLE AVE., PENSACOLA, FL 32526 -
REGISTERED AGENT ADDRESS CHANGED 1989-07-13 6200 NASHVILLE AVE., PENSACOLA, FL 32506 -
REGISTERED AGENT NAME CHANGED 1988-11-03 GARDNER, KENNETH D. -

Date of last update: 01 Apr 2025

Sources: Florida Department of State