Entity Name: | IIS GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 11 Aug 2009 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | M09000003109 |
FEI/EIN Number | 204246165 |
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 |
Name | Role |
---|---|
CAPITOL CORPORATE SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
McClain Michael | Chief Executive Officer | 104 Maple Leaf Court, Glassboro, NJ, 08028 |
Name | Role | Address |
---|---|---|
Hoffman Steven C | Othe | 104 Maple Leaf Court, Glassboro, NJ, 08028 |
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 | No data | 434 SW 12TH AVENUE, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-12-18 | CAPITOL CORPORATE SERVICES, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-18 | 515 EAST PARK AVENUE., 2ND FL, TALLAHASSEE, FL 32301 | No data |
LC STMNT OF RA/RO CHG | 2018-12-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-10 | 104 Maple Leaf Court, c/o Critical Environments Group, Glassboro, NJ 08028 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-10 | 104 Maple Leaf Court, c/o Critical Environments Group, Glassboro, NJ 08028 | No data |
REINSTATEMENT | 2010-09-27 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
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 Feb 2025
Sources: Florida Department of State