Search icon

INTERNATIONAL SOURCING SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL SOURCING SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL SOURCING SOLUTIONS, 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: 12 Oct 1998 (27 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P98000087399
FEI/EIN Number 650890857

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

Address: 411 MARY LANE, FREMONT, MI, 49412, US
Mail Address: 411 MARY LANE, FREMONT, MI, 49412, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILL JUDITH G Director 411 MARY LANE, FREMONT, MI, 49412
GILL H M Director 411 MARY LANE, FREMONT, MI, 49412
GILL JUDITH G Secretary 411 MARY LANE, FREMONT, MI, 49412
GILL JUDITH G Treasurer 411 MARY LANE, FREMONT, MI, 49412
FOLK CRAIG R Agent MILLER, HELMS & FOLK PA, FT MYERS, FL, 33919
GILL H M President 411 MARY LANE, FREMONT, MI, 49412

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 2000-02-04 411 MARY LANE, FREMONT, MI 49412 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-27 411 MARY LANE, FREMONT, MI 49412 -
REGISTERED AGENT NAME CHANGED 1999-04-27 FOLK, CRAIG R -
REGISTERED AGENT ADDRESS CHANGED 1999-04-27 MILLER, HELMS & FOLK PA, 6326 WHISKEY CREEK DR STE A, FT MYERS, FL 33919 -

Documents

Name Date
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-02-04
ANNUAL REPORT 1999-04-27
Domestic Profit 1998-10-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State