Entity Name: | INSATS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 28 Sep 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | N00000006528 |
FEI/EIN Number |
593678170
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4685 LONGBOW DRIVE, TITUSVILLE, FL, 32796 |
Mail Address: | 51 MEDALIST WAY, XENIA, OH, 45385, US |
ZIP code: | 32796 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STACKPOOLE KENNETH D | Director | 150 W. UNIVERSITY BLVD., MELBOURNE, FL, 32901 |
MARCUCCILLI RALPH M | Officer | PO BOX 11806, FORT WAYNE, IN, 46860 |
JENSEN THOMAS M | Director | 2057 ALCOA HIGHWAY, ALCOA, TN, 37701 |
WABLER RAYMOND M | Officer | 51 MEDALIST WAY, XENIA, OH, 45385 |
WEARLEY ROBERT M | Officer | 3510 METRO DRIVE NORTH, FORT WAYNE, IN, 46818 |
KOENIG DAVID D | Director | 217 FAIRVIEW BLVD., KENDALLVILLE, IN, 46755 |
WABLER RAYMOND C | Agent | 51 MEDALIST WAY, XENIA, FL, 45385 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-11 | 51 MEDALIST WAY, XENIA, FL 45385 | - |
CHANGE OF MAILING ADDRESS | 2010-02-11 | 4685 LONGBOW DRIVE, TITUSVILLE, FL 32796 | - |
NAME CHANGE AMENDMENT | 2009-12-21 | INSATS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-11-17 | 4685 LONGBOW DRIVE, TITUSVILLE, FL 32796 | - |
AMENDMENT AND NAME CHANGE | 2005-11-17 | CONSORTIUM FOR AVIATION SYSTEM ADVANCEMENT, INC. | - |
REINSTATEMENT | 2005-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-04-01 | WABLER, RAYMOND C | - |
AMENDMENT | 2002-02-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-02-11 |
Name Change | 2009-12-21 |
ANNUAL REPORT | 2009-01-16 |
ANNUAL REPORT | 2008-04-08 |
ANNUAL REPORT | 2007-01-22 |
ANNUAL REPORT | 2006-07-01 |
Amendment and Name Change | 2005-11-17 |
REINSTATEMENT | 2005-10-11 |
Off/Dir Resignation | 2005-04-11 |
Reg. Agent Change | 2005-04-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State