Entity Name: | INFORMATION SURETY OPERATIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INFORMATION SURETY OPERATIONS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Oct 2010 (15 years ago) |
Document Number: | P10000080600 |
FEI/EIN Number |
273614337
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 328 Grove Park Dr, NICEVILLE, FL, 32578, US |
Mail Address: | PO Box 122, NICEVILLE, FL, 32588, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEWIS JOSHUA M | President | PO Box 122, NICEVILLE, FL, 32588 |
LEWIS JOSHUA M | Treasurer | PO Box 122, NICEVILLE, FL, 32588 |
LEWIS JOSHUA M | Agent | 328 Grove Park Dr, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-03-04 | 328 Grove Park Dr, NICEVILLE, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2013-03-04 | 328 Grove Park Dr, NICEVILLE, FL 32578 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-04 | 328 Grove Park Dr, NICEVILLE, FL 32578 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-22 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State