Search icon

INTEGRATED SYSTEMS SOLUTIONS CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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