Search icon

INFORMATION SYSTEMS CONTRACTING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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