Search icon

ILISA DREW CORP. - Florida Company Profile

Company Details

Entity Name: ILISA DREW CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ILISA DREW CORP. 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: 22 Oct 1986 (39 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: J38840
FEI/EIN Number 065385926

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

Address: % GARY P. COHEN, 46 S.W. 1ST STREET, SUITE #400, MIAMI, FL, 33130, US
Mail Address: % GARY P. COHEN, 46 S.W. 1ST STREET, SUITE #400, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN , GARY, Agent 46 S.W. 1ST STREET, MIAMI, FL, 33130
ELSON, NORMAN President 6766 S.W. 89 TERR., PINECREST,, FL, 33156
ELSON, NORMAN Director 6766 S.W. 89 TERR., PINECREST,, FL, 33156
TEAGUE ILISA Director 6766 S.W. 89 TERR., PINECREST, FL, 33156
ELSON ANDREW Director 6766 S.W. 89 TERR, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-04 % GARY P. COHEN, 46 S.W. 1ST STREET, SUITE #400, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2010-02-10 COHEN , GARY, -
REINSTATEMENT 1996-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF MAILING ADDRESS 1987-05-12 % GARY P. COHEN, 46 S.W. 1ST STREET, SUITE #400, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 1987-05-12 46 S.W. 1ST STREET, SUITE #400, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-03-10
ANNUAL REPORT 2005-03-24
ANNUAL REPORT 2004-03-12

Date of last update: 01 May 2025

Sources: Florida Department of State