Search icon

INVESTMENT SERVICES OF AMERICA II, INC. - Florida Company Profile

Company Details

Entity Name: INVESTMENT SERVICES OF AMERICA II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INVESTMENT SERVICES OF AMERICA II, 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: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P03000126882
FEI/EIN Number 200395200

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9076 NORTH 117TH WAY, SCOTTSDALE, AZ, 85259
Mail Address: POST OFFICE BOX 4250, SCOTTSDALE, AZ, 85261
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
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
COHEN & GRIGSBY, P.C. Agent 9110 STRADA PLACE, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
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. -

Documents

Name Date
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
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State