Search icon

INTERNATIONAL STABILITY SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL STABILITY SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL STABILITY SOLUTIONS, 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: 16 Sep 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P09000077376
FEI/EIN Number 270939319

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

Address: 1101 CHANNELSIDE DRIVE, SUITE 244, TAMPA, FL, 33602, US
Mail Address: 1101 CHANNELSIDE DRIVE, SUITE 244, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAGLAND JASON F President 3751 WIREGRASS RD, TRINITY, FL, 34655
RAGLAND JASON F Treasurer 3751 WIREGRASS RD, TRINITY, FL, 34655
PITTARD MATTHEW J Vice President 325 SCOTT COURT, PALM HARBOR, FL, 34684
LAW OFFICES OF JEFFREY A HERZOG Agent 3106 ALT US 19, PALM HARBOR, FL, 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000156353 INTERNATIONAL STABILITY SOLUTIONS EXPIRED 2009-09-17 2014-12-31 - 1101 CHANNELSIDE DR, SUITE 244, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-06-27 LAW OFFICES OF JEFFREY A HERZOG -
REGISTERED AGENT ADDRESS CHANGED 2011-06-27 3106 ALT US 19, PALM HARBOR, FL 34683 -
AMENDMENT 2010-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000311851 TERMINATED 1000000587785 LEON 2014-03-03 2034-03-13 $ 34,477.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100
J13000210824 TERMINATED 1000000455776 HILLSBOROU 2013-01-16 2033-01-23 $ 1,551.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001115651 TERMINATED 1000000438452 HILLSBOROU 2012-12-18 2032-12-28 $ 395.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000272966 TERMINATED 1000000262789 HILLSBOROU 2012-04-09 2032-04-11 $ 2,172.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2011-06-27
ANNUAL REPORT 2011-02-17
Amendment 2010-08-25
ANNUAL REPORT 2010-05-03
Domestic Profit 2009-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State