Search icon

ISOL AUTO SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: ISOL AUTO SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISOL AUTO 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: 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: 17 May 1984 (41 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: H03951
FEI/EIN Number 592412669

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

Address: 1300 SW 122 AVENUE, 307, MIAMI, FL, 33184
Mail Address: PO BOX 650665, MIAMI, FL, 33265, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLER OLGA A Agent 1300 SW 122ND AVENUE, MIAMI, FL, 33184
SOLER OLGA A President PO BOX 650665, MIAMI, FL, 33265
SOLER OLGA A Director PO BOX 650665, MIAMI, FL, 33265

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-09 1300 SW 122 AVENUE, 307, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2011-04-09 1300 SW 122 AVENUE, 307, MIAMI, FL 33184 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-17 1300 SW 122ND AVENUE, 307, MIAMI, FL 33184 -
REGISTERED AGENT NAME CHANGED 2009-04-28 SOLER, OLGA A -
AMENDMENT 2006-11-16 - -
REINSTATEMENT 1989-05-04 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2011-04-09
ANNUAL REPORT 2010-04-17
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-02-09
Amendment 2006-11-16
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State