Search icon

THE INTERNATIONAL SPACE STATION, INC. - Florida Company Profile

Company Details

Entity Name: THE INTERNATIONAL SPACE STATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE INTERNATIONAL SPACE STATION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jan 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2019 (5 years ago)
Document Number: P02000010210
FEI/EIN Number 450464387

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

Address: 5770 W. IRLO BROSON HWY., SUITE #305, KISSIMMEE, FL, 34746
Mail Address: 1202 Roycroft Ave, Celebration, FL, 34747, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUNNINGHAM DAWN President 1202 Roycroft Ave, Celebration, FL, 34747
CUNNINGHAM DAVID R Vice President 1202 Roycroft Ave, Celebration, FL, 34747
CUNNINGHAM DELANEY J BOAR 1202 Roycroft Ave, Celebration, FL, 34747
CUNNINGHAM IRELAND D BOAR 1202 Roycroft Ave, Celebration, FL, 34747
Cunningham Killian G Boar 1202 Roycroft Ave, Celebration, FL, 34747
CUNNINGHAM DAVID Agent 1202 Roycroft Ave, Celebration, FL, 34747

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-02-15 - -
REGISTERED AGENT NAME CHANGED 2016-02-15 CUNNINGHAM, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 1202 Roycroft Ave, Celebration, FL 34747 -
CHANGE OF MAILING ADDRESS 2013-04-30 5770 W. IRLO BROSON HWY., SUITE #305, KISSIMMEE, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 5770 W. IRLO BROSON HWY., SUITE #305, KISSIMMEE, FL 34746 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000509509 ACTIVE 1000000902343 OSCEOLA 2021-09-23 2031-10-06 $ 418.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14001145597 TERMINATED 1000000638255 OSCEOLA 2014-08-11 2034-12-17 $ 797.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J14000737147 TERMINATED 1000000627483 OSCEOLA 2014-05-28 2034-06-17 $ 432.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000453499 TERMINATED 1000000428075 OSCEOLA 2013-02-01 2023-02-20 $ 615.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-05
REINSTATEMENT 2019-12-04
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-05
REINSTATEMENT 2016-02-15
ANNUAL REPORT 2013-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State