Entity Name: | INTERNATIONAL TOTAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 Aug 1986 (39 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | P11281 |
FEI/EIN Number |
341264201
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5005 ROCKSIDE RD, SUITE 1200, CLEVELAND, OH, 44131 |
Mail Address: | P.O. BOX 318029, INDEPENDENCE, OH, 44131 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
THOMPSON MARK | Chief Executive Officer | 5005 ROCKSIDE RD, CLEVELAND, OH |
BREWER SCOTT | Secretary | 5005 ROCKSIDE RD #1200, CLEVELAND, OH, 44131 |
SOSH MICHAEL F | Chief Financial Officer | 5005 ROCKSIDE RD, INDEPENDENCE, OH, 44131 |
REGISTERED AGENTS LEGAL SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-20 | 5005 ROCKSIDE RD, SUITE 1200, CLEVELAND, OH 44131 | - |
CHANGE OF MAILING ADDRESS | 2001-09-18 | 5005 ROCKSIDE RD, SUITE 1200, CLEVELAND, OH 44131 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2005-04-05 |
ANNUAL REPORT | 2002-05-20 |
ANNUAL REPORT | 2001-09-18 |
Reg. Agent Change | 2000-09-25 |
ANNUAL REPORT | 2000-02-07 |
ANNUAL REPORT | 1999-03-17 |
ANNUAL REPORT | 1998-02-06 |
ANNUAL REPORT | 1997-05-21 |
ANNUAL REPORT | 1996-04-29 |
ANNUAL REPORT | 1995-05-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State