Search icon

INFORMATION SERVICE PROVIDERS, INC. - Florida Company Profile

Company Details

Entity Name: INFORMATION SERVICE PROVIDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INFORMATION SERVICE PROVIDERS, 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: 19 Jul 1993 (32 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P93000050135
FEI/EIN Number 650426867

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

Address: 13448 NW 6 DR, FORT LAUDERDALE, FL, 33325
Mail Address: 13448 NW 6 DR, FORT LAUDERDALE, FL, 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIPPO ROGER President 13448 NW 6 DRIVE, PLANTATION, FL, 33325
SKELTON TERRI Vice President 13448 NW 6 DRIVE, PLANTATION, FL, 33325
SHIELDS BOB Agent 2350 NW 36 AVE, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-10 13448 NW 6 DR, FORT LAUDERDALE, FL 33325 -
CHANGE OF MAILING ADDRESS 2002-04-10 13448 NW 6 DR, FORT LAUDERDALE, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-29 2350 NW 36 AVE, COCONUT CREEK, FL 33066 -

Documents

Name Date
ANNUAL REPORT 2008-07-24
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-07-16
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-09-25
ANNUAL REPORT 1999-05-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State