Search icon

INVESTMENT SERVICES, INC. - Florida Company Profile

Company Details

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

INVESTMENT SERVICES, 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: 16 Oct 2000 (24 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: P00000097273
FEI/EIN Number 651052403

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

Address: 15715 S. DIXIE HIGHWAY, SUITE 328, MIAMI, FL, 33157, US
Mail Address: C/O 15715 S. DIXIE HIGHWAY, SUITE 328, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS ROBERT President 15715 S. DIXIE HIGHWAY, MIAMI, FL, 33157
ROBERTS ROBERT Director 15715 S. DIXIE HIGHWAY, MIAMI, FL, 33157
ROBERTS ROBERT Secretary 15715 S. DIXIE HIGHWAY, MIAMI, FL, 33157
FLORIDA GABLES CONSULTING, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2007-01-30 FLORIDA GABLES CONSULTING INC. -
REGISTERED AGENT ADDRESS CHANGED 2007-01-30 15715 S. DIXIE HIGHWAY, SUITE 328, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-03 15715 S. DIXIE HIGHWAY, SUITE 328, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2006-03-03 15715 S. DIXIE HIGHWAY, SUITE 328, MIAMI, FL 33157 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000245349 TERMINATED 1000000578410 VOLUSIA 2014-02-03 2034-03-04 $ 4,415.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J14000221647 TERMINATED 1000000578411 VOLUSIA 2014-02-03 2024-02-21 $ 655.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J16000577787 TERMINATED 1000000578403 DADE 2014-01-28 2036-09-09 $ 110.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000396542 TERMINATED 1000000272343 MIAMI-DADE 2012-04-24 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-08-13
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-03-03
ANNUAL REPORT 2005-02-08
ANNUAL REPORT 2004-01-29
Reg. Agent Change 2003-08-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State