Search icon

INTEGRATED SYSTEMS & SOFTWARE DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: INTEGRATED SYSTEMS & SOFTWARE DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRATED SYSTEMS & SOFTWARE DESIGN, 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: 27 Jan 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Nov 1990 (34 years ago)
Document Number: J53670
FEI/EIN Number 592767520

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

Address: 1755 NORTH ST, LONGWOOD, FL, 32750, US
Mail Address: 1755 NORTH ST, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINDEN GARY D President 1755 NORTH ST, LONGWOOD, FL, 32750
HINDEN GARY D Agent 1755 NORTH ST, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-31 HINDEN, GARY D -
REGISTERED AGENT ADDRESS CHANGED 2019-03-31 1755 NORTH ST, LONGWOOD, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-30 1755 NORTH ST, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 1995-05-30 1755 NORTH ST, LONGWOOD, FL 32750 -
REINSTATEMENT 1990-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000697183 TERMINATED 1000000844636 SEMINOLE 2019-10-15 2029-10-23 $ 418.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State