Search icon

INVESTMENT SERVICES INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: INVESTMENT SERVICES INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INVESTMENT SERVICES INTERNATIONAL, 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: 21 Aug 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P97000072884
FEI/EIN Number 650779913

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

Address: 950 SOUTH FEDERAL HIGHWAY, 1000, HOLLYWOOD, FL, 33020, US
Mail Address: PO BOX 3604, HALLANDALE, FL, 33008
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREEDBERG TODD President 950 SOUTH FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020
FREEDBERG TODD Agent 950 SOUTH FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-11-19 950 SOUTH FEDERAL HIGHWAY, 1000, HOLLYWOOD, FL 33020 -
CANCEL ADM DISS/REV 2007-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2007-11-19 950 SOUTH FEDERAL HIGHWAY, 1000, HOLLYWOOD, FL 33020 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2003-06-16 950 SOUTH FEDERAL HIGHWAY, 1000, HOLLYWOOD, FL 33020 -

Documents

Name Date
REINSTATEMENT 2007-11-19
REINSTATEMENT 2006-04-21
REINSTATEMENT 2004-11-17
ANNUAL REPORT 2003-06-16
ANNUAL REPORT 2001-10-31
ANNUAL REPORT 2000-04-27
Reg. Agent Change 1999-11-22
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-02-04
Domestic Profit Articles 1997-08-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State