Search icon

INTERNATIONAL TERRY PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL TERRY PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL TERRY PRODUCTS, 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: 18 Feb 1987 (38 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: M46742
FEI/EIN Number 592769698

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

Address: 19401 W DIXIE HWY, MIAMI, FL, 33180
Mail Address: 19401 W. DIXIE HWY, 14652 BISCAYNE BLVD., MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSFELD, SALO Director 19401 W DIXIE HWY, MIAMI, FL, 33180
GROSFELD, JAIME Director 13390 BISCAYNE BAY DR, MIAMI, FL, 33181
GROSFELD, SALO Agent 19401 W DIXIE HWY, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2006-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-28 19401 W DIXIE HWY, MIAMI, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-28 19401 W DIXIE HWY, MIAMI, FL 33180 -
CHANGE OF MAILING ADDRESS 1997-03-28 19401 W DIXIE HWY, MIAMI, FL 33180 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001374744 TERMINATED 1000000382553 MIAMI-DADE 2013-09-03 2033-09-12 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-04-19
REINSTATEMENT 2006-10-06
ANNUAL REPORT 2005-02-25
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State