Search icon

I S C INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: I S C INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I S C INTERNATIONAL 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: 12 Jul 1990 (35 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L87440
FEI/EIN Number 650204109

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

Address: 7130 SW 43 ST, MIAMI, FL, 33155
Mail Address: 7130 SW 43 ST, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ GREGORY P Vice President 10441 SW 107 ST, MIAMI, FL, 33176
MARTINEZ, HUMBERTO President 7800 SW 91 AVE, MIAMI, FL, 33173
MARTINEZ, AMERICA Secretary 7800 SW 91 AVE, MIAMI, FL, 33173
MARTINEZ, AMERICA Treasurer 7800 SW 91 AVE, MIAMI, FL, 33173
MARTINEZ, HUMBERTO J. Vice President 7221 SW 146 TERR, MIAMI, FL, 33143
MARTINEZ, HUMBERTO Agent 7800 SW 91 AVE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1996-10-28 - -
CHANGE OF MAILING ADDRESS 1996-10-28 7130 SW 43 ST, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 1996-10-28 7130 SW 43 ST, MIAMI, FL 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001098968 ACTIVE 1000000194699 DADE 2010-11-30 2030-12-08 $ 1,325.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-03-20
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-05-07
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-08-19
ANNUAL REPORT 1997-09-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State