Entity Name: | IMPORT SERVICES CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IMPORT SERVICES CO., 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: | 01 Feb 1980 (45 years ago) |
Document Number: | 664165 |
FEI/EIN Number |
592041721
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10301 NW 108TH AVENUE, Medley, FL, 33178, US |
Mail Address: | P.O. BOX 52-4029, MIAMI, FL, 33152 |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Guerra Ana M | Chief Financial Officer | 8185 NW 201 Terrace, Hialeah, FL, 33015 |
Guerra Benito | Agent | 10301 NW 108TH AVENUE, Medley, Florida, FL, 33178 |
ABDAG ENTERPRISES, INC. | Chief Operating Officer | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-28 | 10301 NW 108TH AVENUE, Suite 6, Medley, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-28 | 10301 NW 108TH AVENUE, Suite 6, Medley, Florida, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2017-12-06 | Guerra, Benito | - |
CHANGE OF MAILING ADDRESS | 1990-06-13 | 10301 NW 108TH AVENUE, Suite 6, Medley, FL 33178 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-04 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-02 |
AMENDED ANNUAL REPORT | 2017-12-06 |
ANNUAL REPORT | 2017-03-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State