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 |
Name | Role | Address |
---|---|---|
RAFFENSBERGER CAROL S | Agent | 4647 Ashely Lakes Circle, Vero Beach, FL, 32967 |
Name | Role | Address |
---|---|---|
ALLEY WILLIAM C | President | 6636 NW AGNON COURT, PORT SAINT LUCIE, FL, 34983 |
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 |
Name | Role | Address |
---|---|---|
ALLEY WILLIAM CJr. | Secretary | 6636 NW AGNON COURT, PORT SAINT LUCIE, FL, 34983 |
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 |
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 |
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