Search icon

ISN INC. - Florida Company Profile

Company Details

Entity Name: ISN INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ISN INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 15 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P14000043560
FEI/EIN Number 30-0830354

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

Address: 6278 N FEDERAL HWY SUITE 613, FORT LAUDERDALE, FL 33145
Mail Address: Mitja Znidaric, Kamenskova ulica 19, Maribor, EU-Slovenia 2000 SI
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZNIDARIC, MITJA President 6278 N FEDERAL HWY SUITE 613, FORT LAUDERDALE, FL 33145
ZNIDARIC, MITJA Vice President 6278 N FEDERAL HWY SUITE 613, FORT LAUDERDALE, FL 33145
ZNIDARIC, MITJA Secretary 6278 N FEDERAL HWY SUITE 613, FORT LAUDERDALE, FL 33145
ZNIDARIC, MITJA Treasurer 6278 N FEDERAL HWY SUITE 613, FORT LAUDERDALE, FL 33145
ZNIDARIC, MITJA Director 6278 N FEDERAL HWY SUITE 613, FORT LAUDERDALE, FL 33145
Znidaric, Mitja President Kamenskova ulica 19, Maribor, EU-Slovenia 2000 SI
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-03-30 6278 N FEDERAL HWY SUITE 613, FORT LAUDERDALE, FL 33145 -
REINSTATEMENT 2016-12-02 - -
REGISTERED AGENT NAME CHANGED 2016-12-02 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-26
REINSTATEMENT 2016-12-02
Domestic Profit 2014-05-15

Date of last update: 20 Feb 2025

Sources: Florida Department of State