Search icon

INTERNET GLOBAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: INTERNET GLOBAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNET GLOBAL SERVICES, 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: 13 Mar 1995 (30 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P95000020161
Address: 1301 W NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
Mail Address: 1301 W NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN ARNEM HAROLD L Chairman 1301 W NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
VAN ARNEM HAROLD L Director 1301 W NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
MCKNIGHT N. PHILIP President 1301 W NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
MCKNIGHT N. PHILIP Director 1301 W NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
DECKER JULIA M Treasurer 1301 W NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
ALLEN BETTY E Secretary 1301 W NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
MCKNIGHT N. PHILIP Agent 1301 W NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1995-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State