Search icon

INTEGRATED LASER SYSTEMS INC

Company Details

Entity Name: INTEGRATED LASER SYSTEMS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Mar 2009 (16 years ago)
Document Number: P09000021390
FEI/EIN Number 264403545
Address: 1555 BONAVENTURE BLVD, WESTON, FL, 33326, US
Mail Address: 1555 BONAVENTURE BLVD, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
TAXOKAY, INC. Agent

Director

Name Role Address
CLAROS PATRICIA Director 1555 BONAVENTURE BLVD, WESTON, FL, 33326

President

Name Role Address
CLAROS PATRICIA President 1555 BONAVENTURE BLVD, WESTON, FL, 33326

Treasurer

Name Role Address
CLAROS FRANCISCO T Treasurer 1555 BONAVENTURE BLVD, WESTON, FL, 33326

Vice President

Name Role Address
CLAROS FRANCISCO T Vice President 1555 BONAVENTURE BLVD, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000036685 PRISMALASER EXPIRED 2010-04-26 2015-12-31 No data 1922 N.W. 93RD TERRRACE, CORAL SPRINGS, FL, 33071
G10000036701 PRISMA OFFICE EXPIRED 2010-04-26 2015-12-31 No data 1922 N.W. 93RD TERRACE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 1555 BONAVENTURE BLVD, 164, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2024-04-26 1555 BONAVENTURE BLVD, 164, WESTON, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 1555 BONAVENTURE BLVD, 164, WESTON, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2023-04-06 TAXOKAY, INC No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State