Search icon

INTERNATIONAL TRADE BUSINESS, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL TRADE BUSINESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL TRADE BUSINESS, 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: 31 Aug 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000082597
FEI/EIN Number 651035886

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

Address: 8305 NW 27TH STREET, SUITE # 101, MIAMI, FL, 33122
Mail Address: 8305 NW 27TH STREET, SUITE # 101, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZERDOUN STEPHANE President 8305 NW 27TH STREET, #101, MIAMI, FL, 33122
ZERDOUN STEPHANE Secretary 8305 NW 27TH STREET, #101, MIAMI, FL, 33122
ZERDOUN STEPHANE Treasurer 8305 NW 27TH STREET, #101, MIAMI, FL, 33122
ZERDOUN STEPHANE Director 8305 NW 27TH STREET, #101, MIAMI, FL, 33122
ZERDOUN STEPHANE Agent 2451 BRICKELL AVENUE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-07 2451 BRICKELL AVENUE, UNIT # PHB, MIAMI, FL 33129 -
CANCEL ADM DISS/REV 2006-09-07 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-07 8305 NW 27TH STREET, SUITE # 101, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2006-09-07 8305 NW 27TH STREET, SUITE # 101, MIAMI, FL 33122 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-04-30 ZERDOUN, STEPHANE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000209432 LAPSED 1000000209903 DADE 2011-03-30 2021-04-06 $ 1,159.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2009-10-20
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-02-08
REINSTATEMENT 2006-09-07
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-11-01
ANNUAL REPORT 2001-02-28
Domestic Profit 2000-08-31

Date of last update: 03 May 2025

Sources: Florida Department of State