Search icon

INTEGRATED SALES AND MARKETING INCORPORATED

Company Details

Entity Name: INTEGRATED SALES AND MARKETING INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Sep 2003 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P03000103689
FEI/EIN Number 300207714
Address: 6636 NW AGNON COURT, PORT SAINT LUCIE, FL, 34983, US
Mail Address: 6636 NW AGNON COURT, PORT SAINT LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
RAFFENSBERGER CAROL S Agent 4647 Ashely Lakes Circle, Vero Beach, FL, 32967

President

Name Role Address
ALLEY WILLIAM C President 6636 NW AGNON COURT, PORT SAINT LUCIE, FL, 34983

Vice President

Name Role Address
ALLEY THELMA L Vice President 6636 NW AGNON COURT, PORT SAINT LUCIE, FL, 34983
ALLEY WILLIAM CJr. Vice President 6636 NW AGNON COURT, PORT SAINT LUCIE, FL, 34983

Secretary

Name Role Address
ALLEY WILLIAM CJr. Secretary 6636 NW AGNON COURT, PORT SAINT LUCIE, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000058150 WATER YOU TRUST EXPIRED 2019-05-15 2024-12-31 No data 6636 NW AGNON COURT, PORT ST. LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2022-03-16 6636 NW AGNON COURT, PORT SAINT LUCIE, FL 34983 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 4647 Ashely Lakes Circle, Vero Beach, FL 32967 No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-15 6636 NW AGNON COURT, PORT SAINT LUCIE, FL 34983 No data
REGISTERED AGENT NAME CHANGED 2010-02-15 RAFFENSBERGER, CAROL S No data
CANCEL ADM DISS/REV 2007-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State