Search icon

INTERNAL COMPONENTS, INC. - Florida Company Profile

Company Details

Entity Name: INTERNAL COMPONENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNAL COMPONENTS, 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: 09 Jan 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 May 2011 (14 years ago)
Document Number: P02000002662
FEI/EIN Number 043587494

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

Address: 4123 DELLBROOK DRIVE, TAMPA, FL, 33624
Mail Address: 4123 DELLBROOK DRIVE, TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIESTRA ENRIQUE President 4123 DELLBROOK DRIVE, TAMPA, FL, 33624
RIESTRA ENRIQUE Secretary 4123 DELLBROOK DRIVE, TAMPA, FL, 33624
RIESTRA ENRIQUE Treasurer 4123 DELLBROOK DRIVE, TAMPA, FL, 33624
RIESTRA ENRIQUE Director 4123 DELLBROOK DRIVE, TAMPA, FL, 33624
RIESTRA ENRIQUE Agent 4123 DELLBROOK DRIVE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2011-05-04 - -
REINSTATEMENT 2011-05-04 - -
REGISTERED AGENT NAME CHANGED 2011-05-04 RIESTRA, ENRIQUE -
REGISTERED AGENT ADDRESS CHANGED 2011-05-04 4123 DELLBROOK DRIVE, TAMPA, FL 33624 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2003-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State