Search icon

INTERNATIONAL NEWS SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL NEWS SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL NEWS SERVICE, 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: 18 Apr 1990 (35 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L66094
FEI/EIN Number 650289410

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

Address: 2701 S BAYSHORE DR, #606, COCONUT GROVE, FL, 33133, US
Mail Address: 10 EAST 23 STREET, # 500, NEW YORK, NY, 10010, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FABRICIUS D. Director 10 EAST 23 STREET SUITE 500, NEW YORK, NY, 10010
FABRICIUS D. President 10 EAST 23 STREET SUITE 500, NEW YORK, NY, 10010
FABRICIUS D. Secretary 10 EAST 23 STREET SUITE 500, NEW YORK, NY, 10010
HAMMONS FOY H Director 2701 S. BAYSHORE DRIVE, #606, MIAMI, FL, 33133
HAMMONS FOY H Treasurer 2701 S. BAYSHORE DRIVE, #606, MIAMI, FL, 33133
TAYLOR RANDY Director 10 EAST 23 STREET, NEW YORK, NY, 10010
TAYLOR RANDY Vice President 10 EAST 23 STREET, NEW YORK, NY, 10010
HAMMONS FOY H Agent 2701 S BAYSHORE DR #606, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-04-20 2701 S BAYSHORE DR, #606, COCONUT GROVE, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2000-08-16 2701 S BAYSHORE DR, #606, COCONUT GROVE, FL 33133 -
REGISTERED AGENT NAME CHANGED 1999-04-27 HAMMONS, FOY H -
REGISTERED AGENT ADDRESS CHANGED 1999-04-27 2701 S BAYSHORE DR #606, COCONUT GROVE, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-08-16
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-05-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State