Search icon

INDEPENDENT SOCIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: INDEPENDENT SOCIAL SERVICES, 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: 11 May 1995 (30 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: N95000002292
FEI/EIN Number 593319032

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

Address: 312 E 124TH AVE, TAMPA, FL, 33612
Mail Address: P.O. BOX 82749, TAMPA, FL, 33682
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEITHLY BARBARA President 312 E 124TH AVE, TAMPA, FL, 33612
KEITHLY BARBARA Director 312 E 124TH AVE, TAMPA, FL, 33612
KEITHLY ROBBIN Director 312 E 124TH AVE, TAMPA, FL, 33612
KEITHLY ROBBIN Vice President 312 E 124TH AVE, TAMPA, FL, 33612
CAMERON KEVIN Treasurer 4805 WEST LAUREL ST #100, TAMPA, FL, 33607
CAMERON KEVIN Director 4805 WEST LAUREL ST #100, TAMPA, FL, 33607
BIGAM NANCY Secretary 3004 W JUILA STREET, TAMPA, FL, 33629
BIGAM NANCY Director 3004 W JUILA STREET, TAMPA, FL, 33629
KEITHLY BARBARA Agent 312 E 124TH AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2001-10-03 312 E 124TH AVE, TAMPA, FL 33612 -
REINSTATEMENT 2001-10-03 - -
REGISTERED AGENT ADDRESS CHANGED 2001-10-03 312 E 124TH AVE, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2001-10-03 312 E 124TH AVE, TAMPA, FL 33612 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1997-03-03 KEITHLY, BARBARA -
REINSTATEMENT 1996-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT 1995-12-19 - -

Documents

Name Date
ANNUAL REPORT 2004-01-31
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-01-17
REINSTATEMENT 2001-10-03
ANNUAL REPORT 2000-02-23
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-03-20
ANNUAL REPORT 1997-03-03
DOCUMENTS PRIOR TO 1997 1995-05-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State