Search icon

ELECTRONIC INFORMATION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ELECTRONIC INFORMATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTRONIC INFORMATION 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: 07 Jul 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000060815
FEI/EIN Number 650945973

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

Address: 2014 SOUTH MAIN STREET, SUITE 604, WAKE FOREST, NC, 27587
Mail Address: 2014 SOUTH MAIN STREET, SUITE 604, WAKE FOREST, NC, 27587
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEMENT RYAN President 2841 PENFOLD LANE, WAKE FOREST, NC, 27587
BUSINESS FILINGS, INC. Agent 515 E. PARK AVENUE, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-11-14 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-05-04 2014 SOUTH MAIN STREET, SUITE 604, WAKE FOREST, NC 27587 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-07 2014 SOUTH MAIN STREET, SUITE 604, WAKE FOREST, NC 27587 -
CANCEL ADM DISS/REV 2006-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-07-07
REINSTATEMENT 2006-12-14
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-03-07
ANNUAL REPORT 2003-03-12
ANNUAL REPORT 2002-07-03
Domestic Profit 1999-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State