Search icon

ISM, INC. - Florida Company Profile

Company Details

Entity Name: ISM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISM, 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: 19 Jan 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P00000008404
FEI/EIN Number 650983137

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

Address: 7619 EBSON DRIVE, FORT MYERS, FL, 33917
Mail Address: PO BOX 4279, FORT MYERS, FL, 33918
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCALLISTER I S Director PO BOX 4279, FT. MYERS, FL, 33901
MCALLISTER TODD M President PO BOX 4279, FORT MYERS, FL, 33918
MCALLISTER I S Agent 7619 EBSON DRIVE, FORT MYERS, FL, 33917

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2010-05-15 7619 EBSON DRIVE, FORT MYERS, FL 33917 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 7619 EBSON DRIVE, FORT MYERS, FL 33917 -
CANCEL ADM DISS/REV 2006-12-19 - -
REGISTERED AGENT ADDRESS CHANGED 2006-12-19 7619 EBSON DRIVE, FORT MYERS, FL 33917 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-05-09 MCALLISTER, I S -

Documents

Name Date
ANNUAL REPORT 2011-03-20
ANNUAL REPORT 2010-05-15
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-04-20
ANNUAL REPORT 2007-04-25
REINSTATEMENT 2006-12-19
ANNUAL REPORT 2005-05-09
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State