Search icon

I.S.A. DISTRIBUTORS INC. - Florida Company Profile

Company Details

Entity Name: I.S.A. DISTRIBUTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I.S.A. DISTRIBUTORS 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: 05 Apr 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 1999 (25 years ago)
Document Number: G31822
FEI/EIN Number 592291708

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

Address: 6405 N.W. 36 ST., #125, MAIMI, FL, 33166, US
Mail Address: 6405 N.W. 36 ST., #125, MAIMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPOTE PEDRO President 6405 N.W. 36 ST., #125, MAIMI, FL, 33166
CAPOTE JUAN Vice President 6405 N.W. 36 ST., #125, MAIMI, FL, 33166
CAPOTE RICHARD Secretary 6405 N.W. 36 ST., #125, MAIMI, FL, 33166
CAPOTE RICHARD Agent 6405 N.W. 36 ST., #125, MAIMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-08 6405 N.W. 36 ST., #125, MAIMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-08 6405 N.W. 36 ST., #125, MAIMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2011-02-08 6405 N.W. 36 ST., #125, MAIMI, FL 33166 -
REINSTATEMENT 1999-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1996-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1988-07-08 CAPOTE, RICHARD -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State