Search icon

INTERNATIONAL SALES CORPORATION

Company Details

Entity Name: INTERNATIONAL SALES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Mar 1989 (36 years ago)
Document Number: K69716
FEI/EIN Number 59-2939272
Address: 4606 WEST BEACH PARK DRIVE, TAMPA, FL 33609
Mail Address: 4606 WEST BEACH PARK DRIVE, TAMPA, FL 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Webb, Joshua C, Esq. Agent 101 East Kennedy Blvd., Suite 3700, TAMPA, FL 33602

Vice President

Name Role Address
ROTTENSTEINER, DIANE Vice President 4606 WEST BEACH PARK DRIVE, TAMPA, FL 33609

President

Name Role Address
ROTTENSTEINER, DIANE President 4606 WEST BEACH PARK DRIVE, TAMPA, FL 33609

Secretary

Name Role Address
ROTTENSTEINER, DIANE Secretary 4606 WEST BEACH PARK DRIVE, TAMPA, FL 33609

Treasurer

Name Role Address
ROTTENSTEINER, DIANE Treasurer 4606 WEST BEACH PARK DRIVE, TAMPA, FL 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000050796 HUNTINGTON LEARNING CENTER TAMPA EXPIRED 2018-04-23 2023-12-31 No data 13911 N. DALE MABRY HWY., SUITE 101, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-04 Webb, Joshua C, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 101 East Kennedy Blvd., Suite 3700, TAMPA, FL 33602 No data
CHANGE OF PRINCIPAL ADDRESS 2012-07-16 4606 WEST BEACH PARK DRIVE, TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2012-07-16 4606 WEST BEACH PARK DRIVE, TAMPA, FL 33609 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State