Entity Name: | INFORMATION SYSTEMS CONTRACTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INFORMATION SYSTEMS CONTRACTING, 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: | 01 Nov 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P02000118027 |
FEI/EIN Number |
134220187
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 N FEDERAL HWY, 510, DEERFIELD BEACH, FL, 33441 |
Mail Address: | 400 N FEDERAL HWY, 510, DEERFIELD BEACH, FL, 33441 |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SATIR JAKOB | President | 2331 NE 46 ST, LIGHTHOUSE POINT, FL, 33064 |
SATIR JAKOB | Vice President | 2331 NE 46 ST, LIGHTHOUSE POINT, FL, 33064 |
SATIR JAKOB | Secretary | 2331 NE 46 ST, LIGHTHOUSE POINT, FL, 33064 |
SATIR JAKOB | Treasurer | 2331 NE 46 ST, LIGHTHOUSE POINT, FL, 33064 |
SATIR JAKOB | Agent | 2331 NE 46 ST, LIGHTHOUSE POINT, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-21 | SATIR, JAKOB | - |
REINSTATEMENT | 2019-02-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-27 | 400 N FEDERAL HWY, 510, DEERFIELD BEACH, FL 33441 | - |
REINSTATEMENT | 2014-03-27 | - | - |
CHANGE OF MAILING ADDRESS | 2014-03-27 | 400 N FEDERAL HWY, 510, DEERFIELD BEACH, FL 33441 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-02-21 |
REINSTATEMENT | 2014-03-27 |
REINSTATEMENT | 2012-12-13 |
ANNUAL REPORT | 2011-03-21 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-03-11 |
ANNUAL REPORT | 2008-03-04 |
ANNUAL REPORT | 2007-04-28 |
ANNUAL REPORT | 2006-04-30 |
ANNUAL REPORT | 2005-02-08 |
Date of last update: 03 May 2025
Sources: Florida Department of State