Search icon

IMPOLAMA INDUSTRIAL SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: IMPOLAMA INDUSTRIAL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPOLAMA INDUSTRIAL SUPPLY, 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: 09 Jan 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P02000003163
FEI/EIN Number 460482000

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

Address: 7290 NW 66 TH STREET, SUITE 28, MIAMI, FL, 33166
Mail Address: 7290 NW 66 TH STREET, SUITE 28, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ VICTOR President 7290 NW 66 TH STREET SUITE 28, MIAMI, FL, 33166
GUTIERREZ VICTOR Treasurer 7290 NW 66 TH STREET SUITE 28, MIAMI, FL, 33166
GUTIERREZ VICTOR Director 7290 NW 66 TH STREET SUITE 28, MIAMI, FL, 33166
GUTIERREZ VICTOR Agent 7290 NW 66 TH STREET, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000174094 INTERNATIONAL INDUSTRIAL SERVICES EXPIRED 2009-11-10 2014-12-31 - 7290 NW 66TH STREET STE. 28, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-19 7290 NW 66 TH STREET, SUITE 28, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-19 7290 NW 66 TH STREET, SUITE 28, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2008-03-19 7290 NW 66 TH STREET, SUITE 28, MIAMI, FL 33166 -
CANCEL ADM DISS/REV 2004-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
REINSTATEMENT 2011-11-29
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-12
REINSTATEMENT 2004-03-26
Domestic Profit 2002-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State