Search icon

INTEGRATED SOLUTIONS & LOGISTICS INC. - Florida Company Profile

Company Details

Entity Name: INTEGRATED SOLUTIONS & LOGISTICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRATED SOLUTIONS & LOGISTICS 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: 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: 02 Dec 2021 (3 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P21000101515
FEI/EIN Number 881007838

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

Address: 500 SOUTH OCEAN BLVD, BOCA RATON, FL, 33432, US
Mail Address: 500 SOUTH OCEAN BLVD, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRECO CHRISTOPHER C President 500 SOUTH OCEAN BLVD, BOCA RATON, FL, 33432
GRECO VINCENT M Vice President 500 SOUTH OCEAN BLVD, BOCA RATON, FL, 33432
GRECO CHRISTOPHER C Agent 500 SOUTH OCEAN BLVD, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000116931 ISL INC. ACTIVE 2022-09-16 2027-12-31 - 181 TAMAR CT, ST. AUGUSTINE, FL, 32095
G22000084981 ISL ACTIVE 2022-07-18 2027-12-31 - 181 TAMAR CT, ST. AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-25 500 SOUTH OCEAN BLVD, 1608, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2023-07-25 500 SOUTH OCEAN BLVD, 1608, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2023-07-25 GRECO, CHRISTOPHER C -
REGISTERED AGENT ADDRESS CHANGED 2023-07-25 500 SOUTH OCEAN BLVD, 1608, BOCA RATON, FL 33432 -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-07-25
ANNUAL REPORT 2023-04-19
Domestic Profit 2021-12-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State