Search icon

INTERNATIONAL SUPPLIES AND SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL SUPPLIES AND SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 10 Jan 2006 (19 years ago)
Date of dissolution: 27 Sep 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Sep 2022 (3 years ago)
Document Number: F06000000230
FEI/EIN Number 203285929

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

Address: 4000 Ponce de Leon Boulevard, Coral Gables, FL, 33146, US
Mail Address: 3098 QUAILRIDGE CT, MARIETTA, GA, 30068
ZIP code: 33146
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SAWAN LAN Chairman c/o International Supplies & Services Inc, Coral Gables, FL, 33146
SAWAN LAN President c/o International Supplies & Services Inc, Coral Gables, FL, 33146
SAWAN LAN Secretary c/o International Supplies & Services Inc, Coral Gables, FL, 33146
SAWAN LAN Treasurer c/o International Supplies & Services Inc, Coral Gables, FL, 33146
SAWAN JAMAL Vice President c/o International Supplies & Services Inc, Coral Gables, FL, 33146
SAWAN LAN Director c/o International Supplies & Services Inc, Coral Gables, FL, 33146
SAWAN JAMAL Director c/o International Supplies & Services Inc, Coral Gables, FL, 33146
Sawan Evan Director c/o International Supplies & Services Inc, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-09-27 - -
CHANGE OF MAILING ADDRESS 2022-09-27 4000 Ponce de Leon Boulevard, Suite 470, Coral Gables, FL 33146 -
REGISTERED AGENT CHANGED 2022-09-27 REGISTERED AGENT REVOKED -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 4000 Ponce de Leon Boulevard, Suite 470, Coral Gables, FL 33146 -

Documents

Name Date
WITHDRAWAL 2022-09-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-05-07
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State