Search icon

INVESTIGATIONS & SECURITY BUREAU, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INVESTIGATIONS & SECURITY BUREAU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Nov 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P12000093235
FEI/EIN Number 461555381
Address: 19765 SR 52, Land O Lakes, FL, 34637, US
Mail Address: 19765 SR 52, Land O Lakes, FL, 34637, US
ZIP code: 34637
City: Land O'Lakes
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRISH Terri L President 19765 SR 52, Land O Lakes, FL, 34637
DRISH Terri L Secretary 19765 SR 52, Land O Lakes, FL, 34637
DRISH Terri L Director 19765 SR 52, Land O Lakes, FL, 34637
Drish Skip Director 19765 SR 52, Land O Lakes, FL, 34637
DRISH SKIP Agent 19765 SR 52, Land O Lakes, FL, 34637

Unique Entity ID

CAGE Code:
70WV6
UEI Expiration Date:
2015-08-12

Business Information

Activation Date:
2014-08-12
Initial Registration Date:
2013-12-03

Commercial and government entity program

CAGE number:
70WV6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-23

Contact Information

POC:
BRIAN L. MCGINITY
Corporate URL:
http://www.flisb.com

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-26 19765 SR 52, Land O Lakes, FL 34637 -
REINSTATEMENT 2015-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-26 19765 SR 52, Land O Lakes, FL 34637 -
CHANGE OF MAILING ADDRESS 2015-10-26 19765 SR 52, Land O Lakes, FL 34637 -
REGISTERED AGENT NAME CHANGED 2015-10-26 DRISH, SKIP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-09-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000266340 TERMINATED 1000000710663 PASCO 2016-04-13 2026-04-20 $ 10,718.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
REINSTATEMENT 2018-01-31
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-10-26
REINSTATEMENT 2014-09-29
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-11-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State