Search icon

INTERNATIONAL TEXT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL TEXT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL TEXT 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: 27 Apr 1988 (37 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: K22061
FEI/EIN Number 650059049

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

Address: %RELIABLE AGENTS,INC-HUGHES HUBBARD & REED, 801 BRICKELL AVENUE, SUITE 1100, MIAMI, FL, 33131
Mail Address: %RELIABLE AGENTS,INC-HUGHES HUBBARD & REED, 801 BRICKELL AVENUE, SUITE 1100, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RELIABLE AGENTS, INC. Agent -
EVANS, LYNN D. Treasurer 100 CHOPIN PLAZA, #3100, MIAMI, FL
MCISSAC, WHITNEY Director 100 CHOPIN PLAZA, #3100, MIAMI, FL
MCISSAC, WHITNEY Vice President 100 CHOPIN PLAZA, #3100, MIAMI, FL
EVANS, LYNN D. Secretary 100 CHOPIN PLAZA, #3100, MIAMI, FL
EVANS, LYNN D. Director 100 CHOPIN PLAZA, #3100, MIAMI, FL
MCISSAC, WHITNEY President 100 CHOPIN PLAZA, #3100, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
Reg. Agent Resignation 2007-05-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State