Entity Name: | INTEGRATED SYSTEMS SOLUTIONS CORPORATION |
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: | 07 Jun 1991 (34 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | P34231 |
FEI/EIN Number |
133616592
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ROUTE 100, SOMERS, NY, 10589, US |
Mail Address: | C/O IBM INCOME TAX DEPT., OLD ORCHARD RD., ARMONK, NY, 10504 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
WELSH DENNIE M | Chairman | ROUTE 100, SOMERS, NY, 10589 |
ELIX DOUGLAS | President | ROUTE 100, SOMERS, NY, 10589 |
BOTHWELL JOHN R | Vice President | ROUTE 100, SOMERS, NY, 10589 |
DANCE PETER D | Vice President | ROUTE 100, SOMERS, NY, 10589 |
DAWKINS MICHAEL W | Vice President | 6710 ROCKLEDGE DRIVE, BETHESDA, MD, 20817 |
HUHN STEPHEN M | Vice President | ROUTE 100, SOMERS, NY, 10589 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-10-31 | ROUTE 100, SOMERS, NY 10589 | - |
CHANGE OF MAILING ADDRESS | 1996-10-31 | ROUTE 100, SOMERS, NY 10589 | - |
REGISTERED AGENT NAME CHANGED | 1992-05-15 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-05-15 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1998-07-23 |
ANNUAL REPORT | 1997-04-25 |
ANNUAL REPORT | 1996-10-31 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State