Search icon

INTERNATIONAL SPORT CARS, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL SPORT CARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL SPORT CARS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Mar 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2010 (14 years ago)
Document Number: M48866
FEI/EIN Number 592787510

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

Address: 2301 JOHN P. LYONS LANE, PEMBROKE PARK, FL, 33009, US
Mail Address: 984 Harborview North, Hollywood, FL, 33019, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENBLATT STEPHEN President 984 Harborview North, Hollywood, FL, 33019
Greenblatt Kathy S Secretary 984 Harborview North, Hollywood, FL, 33019
GREENBLATT STEPHEN Agent 984 Harborview North, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-06 2301 JOHN P. LYONS LANE, PEMBROKE PARK, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 984 Harborview North, Hollywood, FL 33019 -
REINSTATEMENT 2010-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-01 2301 JOHN P. LYONS LANE, PEMBROKE PARK, FL 33009 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State