Entity Name: | INTERNATIONAL ORGANIZATION FOR SUBSTANCE ABUSE CONTROL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Mar 1990 (35 years ago) |
Date of dissolution: | 13 Aug 1993 (31 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (31 years ago) |
Document Number: | N37434 |
FEI/EIN Number | 65-0251583 |
Address: | 10800 BISCAYNE BLVD., SUITE 620, NORTH MIAMI, FL 33161 |
Mail Address: | 10800 BISCAYNE BLVD., SUITE 620, NORTH MIAMI, FL 33161 |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ISENBERG, DOUGLAS | Agent | 10800 BISCAYNE BLVD, STE 620, NORTH MIAMI, FL 33161 |
Name | Role | Address |
---|---|---|
ISENBERG, DOUGLAS | Director | 13899 BISCAYNE BLVD., NO. MIAMI, FL |
BARNETT, NORMA | Director | 3240 MARY ST. #S304, COCONUT GROVE, FL |
POWE, BRENDA | Director | 3931 WEST 188TH ST., FLOSSMORE, IL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | No data | No data |
REINSTATEMENT | 1991-11-15 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1991-11-15 | 10800 BISCAYNE BLVD, STE 620, NORTH MIAMI, FL 33161 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | No data | No data |
AMENDMENT | 1991-01-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1991-01-28 | 10800 BISCAYNE BLVD., SUITE 620, NORTH MIAMI, FL 33161 | No data |
CHANGE OF MAILING ADDRESS | 1991-01-28 | 10800 BISCAYNE BLVD., SUITE 620, NORTH MIAMI, FL 33161 | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State