Search icon

INTERAMERICAN SUPPLY COMPANY - Florida Company Profile

Company Details

Entity Name: INTERAMERICAN SUPPLY COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERAMERICAN SUPPLY COMPANY 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: 08 Mar 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P02000026131
FEI/EIN Number 030423550

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

Address: 8406 Mooring Circle, Boynton Beach, FL, 33472, US
Mail Address: 8406 Mooring Circle, Boynton Beach, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCO Luis Roberto President 1625 RENAISSANCE COMMONS BLVD # 614, Boynton Beach, FL, 33426
Molano Catalina Chief Operating Officer 8406 Mooring Cir, Boynton Beach, FL, 33472
FRANCO ELVIRA I Secretary 8406 Mooring Circle, BOYNTON BEACH, FL, 33472
Franco Luis Roberto Agent 1625 RENAISSANCE COMMONS BLVD # 614, Boynton Beach, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-16 8406 Mooring Circle, Boynton Beach, FL 33472 -
CHANGE OF MAILING ADDRESS 2023-04-16 8406 Mooring Circle, Boynton Beach, FL 33472 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 1625 RENAISSANCE COMMONS BLVD # 614, Boynton Beach, FL 33426 -
AMENDMENT 2021-06-29 - -
REGISTERED AGENT NAME CHANGED 2019-04-28 Franco, Luis Roberto -
AMENDMENT 2016-09-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000363856 TERMINATED 1000000272458 BROWARD 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-28
Amendment 2021-06-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
Amendment 2016-09-09
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State