Search icon

IST, INC. - Florida Company Profile

Company Details

Entity Name: IST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IST, 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: 04 Feb 1988 (37 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: K13970
FEI/EIN Number 592873809

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

Address: 823 MAIN STREET, DAYTONA BEACH, FL, 32118-1282
Mail Address: 823 MAIN STREET, DAYTONA BEACH, FL, 32118-1282
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRIDGE, J. FREDERICK President 500 GOODALL AVENUE, DAYTONA BEACH, FL
BERRIDGE, J. FREDERICK Director 500 GOODALL AVENUE, DAYTONA BEACH, FL
BERRIDGE, J. FREDERICK Secretary 500 GOODALL AVENUE, DAYTONA BEACH, FL
BERRIDGE, J. FREDERICK Treasurer 500 GOODALL AVENUE, DAYTONA BEACH, FL
BERRIDGE, J. FREDERICK Agent 500 GOODALL AVE., DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1993-03-31 823 MAIN STREET, DAYTONA BEACH, FL 32118-1282 -
CHANGE OF MAILING ADDRESS 1993-03-31 823 MAIN STREET, DAYTONA BEACH, FL 32118-1282 -
REGISTERED AGENT ADDRESS CHANGED 1993-03-31 500 GOODALL AVE., DAYTONA BEACH, FL 32118 -
REGISTERED AGENT NAME CHANGED 1989-04-28 BERRIDGE, J. FREDERICK -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000023382 LAPSED 1000000003302 5256 1354 2004-02-09 2024-03-03 $ 6,729.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J03000244535 TERMINATED 1000000000340 5086 77 2003-06-03 2008-08-27 $ 1,308.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J02000432678 LAPSED 2002-31752-COCI CNTY COURT VOLUSIA COUNTY FL 2002-10-11 2007-10-31 $363.10 TIME SQUARE CLOTHING, INC., BOX 39203, DENVER, CO 80239

Documents

Name Date
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-09-07
ANNUAL REPORT 1999-03-25
ANNUAL REPORT 1998-03-26
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State