Search icon

INTEGRATED SOLUTIONS MANAGEMENT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INTEGRATED SOLUTIONS MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 May 1991 (34 years ago)
Date of dissolution: 26 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2023 (2 years ago)
Document Number: S52622
FEI/EIN Number 593071551
Mail Address: 26745 Malibu Hills Road, Calabasas, CA, 91301, US
Address: 2750 Prosperity Avenue, Fairfax, VA, 22031, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilson George President 2750 Prosperity Avenue, Fairfax, VA, 22031
Painter Jennifer Secretary 26745 Malibu Hills Road, Calabasas, CA, 91301
- Agent -

Unique Entity ID

CAGE Code:
58DR5
UEI Expiration Date:
2020-10-31

Business Information

Doing Business As:
ISM
Activation Date:
2019-11-01
Initial Registration Date:
2008-10-24

Commercial and government entity program

CAGE number:
58DR5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-24
CAGE Expiration:
2026-10-25
SAM Expiration:
2022-11-20

Contact Information

POC:
CATHY KILCOYNE
Corporate URL:
http://www.ism4it.com

Highest Level Owner

Vendor Certified:
2021-10-25
CAGE number:
1V2M7
Company Name:
ON ASSIGNMENT, INC.

Immediate Level Owner

Vendor Certified:
2021-10-25
CAGE number:
1T1E5
Company Name:
ECS FEDERAL, LLC

Form 5500 Series

Employer Identification Number (EIN):
593071551
Plan Year:
2020
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
40
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-26 - -
REGISTERED AGENT NAME CHANGED 2023-01-26 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-12 2750 Prosperity Avenue, Fairfax, VA 22031 -
CHANGE OF MAILING ADDRESS 2021-08-12 2750 Prosperity Avenue, Fairfax, VA 22031 -
REINSTATEMENT 2016-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2008-10-24 - -
NAME CHANGE AMENDMENT 1991-07-05 INTEGRATED SOLUTIONS MANAGEMENT, INC. -

Documents

Name Date
ANNUAL REPORT 2023-01-26
VOLUNTARY DISSOLUTION 2023-01-26
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-08-12
AMENDED ANNUAL REPORT 2020-12-04
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-09-26

USAspending Awards / Contracts

Procurement Instrument Identifier:
2032H519F00333
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2019-08-29
Description:
WRMS BRIDGE CONTRACT
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
D307: IT AND TELECOM- IT STRATEGY AND ARCHITECTURE
Procurement Instrument Identifier:
TIRNO17T00003
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2017-08-02
Description:
IGF::CL::IGF FOR CLOSELY ASSOCIATED - CYRBYME-C- WORK REQUEST MANAGEMENT SYSTEM (WRMS) AND INTEGRATION/MAINTENANCE OF NEW IRS COMPONENTS INTO THE HP PPM ENVIRONMENT IN ACCORDANCE WITH THE IRS ENTERPRISE ARCHITECTURE.
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
D307: IT AND TELECOM- IT STRATEGY AND ARCHITECTURE
Procurement Instrument Identifier:
TIRNO15T00020
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
76900.00
Base And Exercised Options Value:
76900.00
Base And All Options Value:
76900.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2015-07-23
Description:
IGF::OT::IGF FOR OTHER FUNCTIONS - EIOS OPS&SUPPORT SERVICES
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
R799: SUPPORT- MANAGEMENT: OTHER

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1696200.00
Total Face Value Of Loan:
1696200.00

Trademarks

Serial Number:
75099867
Mark:
FOCUS 2000
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
1996-05-07
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
FOCUS 2000

Goods And Services

For:
management services for information technology departments in organizing and optimizing resources, computer systems, facilities and personnel
First Use:
1996-03-01
International Classes:
042 - Primary Class
Class Status:
Abandoned

Paycheck Protection Program

Jobs Reported:
72
Initial Approval Amount:
$1,696,200
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,696,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,706,822.64
Servicing Lender:
Lake Michigan CU
Use of Proceeds:
Payroll: $1,696,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State