Search icon

INTEGRATED SUPPORT SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: INTEGRATED SUPPORT SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRATED SUPPORT 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: 03 Dec 1998 (26 years ago)
Date of dissolution: 15 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Sep 2022 (3 years ago)
Document Number: P98000101928
FEI/EIN Number 593546076

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

Address: 10819 WOODCHASE CIRCLE, ORLANDO, FL, 32836, US
Mail Address: 10819 WOODCHASE CIRCLE, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAPIA KATHRYN A Manager 10819 WOODCHASE CIRCLE, ORLANDO, FL, 32836
TAPIA KATHRYN A Agent 10819 WOODCHASE CIR, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-12 10819 WOODCHASE CIRCLE, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2012-06-12 10819 WOODCHASE CIRCLE, ORLANDO, FL 32836 -
REGISTERED AGENT NAME CHANGED 2012-06-12 TAPIA, KATHRYN A -
REGISTERED AGENT ADDRESS CHANGED 2007-04-10 10819 WOODCHASE CIR, ORLANDO, FL 32836 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-15
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State