Search icon

IIS GROUP LLC - Florida Company Profile

Company Details

Entity Name: IIS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 11 Aug 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: M09000003109
FEI/EIN Number 204246165

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

Address: 104 Maple Leaf Court, c/o Critical Environments Group, Glassboro, NJ, 08028, US
Mail Address: 104 Maple Leaf Court, c/o Critical Environments Group, Glassboro, NJ, 08028, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
McClain Michael Chief Executive Officer 104 Maple Leaf Court, Glassboro, NJ, 08028
Hoffman Steven C Othe 104 Maple Leaf Court, Glassboro, NJ, 08028
CAPITOL CORPORATE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000089305 OPTIMUM POWER AND ENVIRONMENT EXPIRED 2010-09-29 2015-12-31 - 434 SW 12TH AVENUE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-12-18 CAPITOL CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-12-18 515 EAST PARK AVENUE., 2ND FL, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2018-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 104 Maple Leaf Court, c/o Critical Environments Group, Glassboro, NJ 08028 -
CHANGE OF MAILING ADDRESS 2018-04-10 104 Maple Leaf Court, c/o Critical Environments Group, Glassboro, NJ 08028 -
REINSTATEMENT 2010-09-27 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
Reg. Agent Resignation 2024-08-13
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-25
CORLCRACHG 2018-12-18
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State