Search icon

INTERNATIONAL EQUIPMENT AND SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL EQUIPMENT AND SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL EQUIPMENT AND SUPPLY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Mar 1975 (50 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Oct 2004 (21 years ago)
Document Number: 469790
FEI/EIN Number 591621542

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

Address: 1421 SW 118 CT, MIAMI, FL, 33184
Mail Address: 1421 SW 118 CT, MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRET FELIX President 1421 S. W. 118 COURT, MIAMI, FL, 33184
MIRET FELIX Vice President 1421 S. W. 118 COURT, MIAMI, FL, 33184
MIRET FELIX G Agent 1421 SW 118TH COURT, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 1996-02-26 MIRET, FELIX G -
REGISTERED AGENT ADDRESS CHANGED 1996-02-26 1421 SW 118TH COURT, MIAMI, FL 33184 -
REINSTATEMENT 1984-12-12 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900015779 LAPSED 03-8580 CC-05 MIAMI DADE COUNTY COURT 2004-06-08 2009-06-23 $12500.00 GEM PAVERS SYSTEMS, INC., 9845 NW 118 WAY, MEDLEY, FL 33178

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State