Search icon

I.S.T.N., INC.

Company Details

Entity Name: I.S.T.N., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Jun 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 1995 (29 years ago)
Document Number: P94000043935
FEI/EIN Number 65-0501885
Address: 3015 N Ocean Blvd, #C124, Pompano Beach, FL 33308
Mail Address: 3015 N Ocean Blvd, C124, Fort Lauderdale, FL 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LAUENSTEIN, SEBASTIAN Agent 3015 N Ocean Blvd, C124, Fort Lauderdale, FL 33308

President

Name Role Address
LAUENSTEIN, SEBASTIAN President 3015 N Ocean Blvd, C124 Pompano Beach, FL 33308

Secretary

Name Role Address
Gonzalez, Iosvany Secretary 3015 N Ocean Blvd, C124 Pompano Beach, FL 33308

Director

Name Role Address
Gonzalez, Iosvany Director 3015 N Ocean Blvd, C124 Pompano Beach, FL 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000074225 VOIPS.US ACTIVE 2021-06-02 2026-12-31 No data 3015 N OCEAN BLVD, C124, POMPANO BEACH, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 3015 N Ocean Blvd, #C124, Pompano Beach, FL 33308 No data
CHANGE OF MAILING ADDRESS 2019-04-29 3015 N Ocean Blvd, #C124, Pompano Beach, FL 33308 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 3015 N Ocean Blvd, C124, Fort Lauderdale, FL 33308 No data
REINSTATEMENT 1995-11-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-06-29
ANNUAL REPORT 2021-06-02
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4319517103 2020-04-13 0455 PPP 3015 N. Ocean Blvd. #C124, Fort Lauderdale, FL, 33308
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58216.5
Loan Approval Amount (current) 58216.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33308-0001
Project Congressional District FL-23
Number of Employees 8
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58967.73
Forgiveness Paid Date 2021-08-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State