Search icon

THE INTERNET SETTLEMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: THE INTERNET SETTLEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE INTERNET SETTLEMENT CORPORATION 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: 23 Apr 1999 (26 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: P99000038208
FEI/EIN Number 650928194

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

Address: 6655 W SAHARA AVE, B200, LAS VEGAS, NV, 89146
Mail Address: 6655 W SAHARA AVE, B200, LAS VEGAS, NV, 89146
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YANS ALLEN L Director 8901 SW 107TH AVE #317E, MIAMI, FL, 33173
SEALE ROBERT L Director 1770 N. GREEN VALLEY PKWY #4123, HENDERSON, NV, 89014
YANS ALLEN L Agent 8401 SW 107TH AVE, MIAMI, FL, 33173
FILLET MITHCELL Chairman 156 MARINERS WAY, FAIRFIELD, CT, 06430
FILLET MITHCELL Director 156 MARINERS WAY, FAIRFIELD, CT, 06430
MILLS GREGORY Secretary 12009 SULLIVAN CT NW, ALBUQUERQUE, NM, 87114
MILLS GREGORY Director 12009 SULLIVAN CT NW, ALBUQUERQUE, NM, 87114
YANS ALLEN L Chairman 8901 SW 107TH AVE #317E, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-09-19 6655 W SAHARA AVE, B200, LAS VEGAS, NV 89146 -
CHANGE OF MAILING ADDRESS 2001-09-19 6655 W SAHARA AVE, B200, LAS VEGAS, NV 89146 -
REGISTERED AGENT NAME CHANGED 2001-09-19 YANS, ALLEN L -
REGISTERED AGENT ADDRESS CHANGED 2001-09-19 8401 SW 107TH AVE, #317E, MIAMI, FL 33173 -

Documents

Name Date
ANNUAL REPORT 2001-09-19
ANNUAL REPORT 2000-06-08
Domestic Profit 1999-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State