Entity Name: | INVESTMENT SERVICES OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INVESTMENT SERVICES OF AMERICA, 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: | 05 Nov 2003 (21 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P03000126871 |
FEI/EIN Number |
200374622
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9076 NORTH 117TH WAY, SCOTTSDALE, AZ, 85259, US |
Mail Address: | POST OFFICE BOX 4250, SCOTTSDALE, AZ, 85261, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN & GRIGSBY, P.C. | Agent | 9110 STRADA PLACE, NAPLES, FL, 34108 |
CONNELL EDWARD F | Director | P O BOX 4250, SCOTTSDALE, AZ, 852614250 |
CONNELL EDWARD F | President | P O BOX 4250, SCOTTSDALE, AZ, 852614250 |
CONNELL EDWARD F | Secretary | P O BOX 4250, SCOTTSDALE, AZ, 852614250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-29 | 9110 STRADA PLACE, MERCATO - SUITE 6200, NAPLES, FL 34108 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-30 | COHEN & GRIGSBY, P.C. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-02-14 |
ANNUAL REPORT | 2012-02-29 |
ANNUAL REPORT | 2011-02-21 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-01-19 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-02-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State