Entity Name: | INTEGRATED SOLAR TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 15 Jul 2015 (10 years ago) |
Document Number: | P15000061786 |
FEI/EIN Number | 83-3646579 |
Address: | 390 N Orange Ave, Ste 2300, Orlando, FL 32801 |
Mail Address: | 390 N Orange Ave, Ste 2300, Orlando, FL 32801 |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JUDITH, MICHAEL A | Agent | 390 N Orange Ave, Ste 2300, Orlando, FL 32801 |
Name | Role | Address |
---|---|---|
Hohman, Christopher | President | 8614 Lanell Ln, Houston, TX 77055 |
Name | Role | Address |
---|---|---|
Hohman, Christopher | Director | 8614 Lanell Ln, Houston, TX 77055 |
Hohman, Jennifer | Director | 8614 Lanell Ln, Houston, TX 77055 |
Rhodes, Keith A | Director | 6612 Bowie Drive, Springfield, VA 22150 |
Stanley, James E | Director | 1460 South Harbor Drive, Merritt Island, FL 32952 |
Giles, Terry M | Director | 11002 Wickwood Dr., Houston, TX 77024 |
Name | Role | Address |
---|---|---|
Hohman, Jennifer | Vice President | 8614 Lanell Ln, Houston, TX 77055 |
Name | Role | Address |
---|---|---|
Judith, Michael A | Treasurer | 390 N Orange Ave, Ste 2300 Orlando, FL 32801 |
Name | Role | Address |
---|---|---|
Judith, Michael A | Secretary | 390 N Orange Ave, Ste 2300 Orlando, FL 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-02 | 390 N Orange Ave, Ste 2300, Orlando, FL 32801 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-02 | 390 N Orange Ave, Ste 2300, Orlando, FL 32801 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-02 | 390 N Orange Ave, Ste 2300, Orlando, FL 32801 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-09 | JUDITH, MICHAEL A | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-03 |
AMENDED ANNUAL REPORT | 2021-07-23 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-20 |
Date of last update: 20 Jan 2025
Sources: Florida Department of State