Search icon

ISP RESOURCES, INC. - Florida Company Profile

Company Details

Entity Name: ISP RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISP RESOURCES, 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: 21 Oct 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000113801
FEI/EIN Number 460510668

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

Address: 8410 NW 53 TERR., 106, MIAMI, FL, 33166
Mail Address: 8410 NW 53 TERR., 106, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEPEZ PIO A President 8410 NW 53 TERR., S 106, MIAMI, FL, 33166
YEPEZ PIO A Director 8410 NW 53 TERR., S 106, MIAMI, FL, 33166
YEPEZ PIO A Treasurer 8410 NW 53 TERR., S 106, MIAMI, FL, 33166
YEPEZ PIO Agent 8410 NW 53 TERR., MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 8410 NW 53 TERR., 106, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2004-04-26 8410 NW 53 TERR., 106, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 8410 NW 53 TERR., S. 106, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2003-05-12 YEPEZ, PIO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000042803 TERMINATED 1000000567733 MIAMI-DADE 2014-01-06 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001301879 LAPSED 1000000315469 MIAMI-DADE 2013-08-13 2023-09-05 $ 435.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001128157 ACTIVE 1000000433108 MIAMI-DADE 2013-06-12 2032-06-19 $ 1,235.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000187133 LAPSED 10-43951 CA 27 MIAMI-DADE 2011-03-15 2016-03-29 $53,427.64 SUNTRUST BANK, 1030 WILMER AVENUE, RICHMOND, VIRGINIA 23227
J10000862471 LAPSED 2010-27438-CA-01 CIR CRT 11TH JUDI 2010-07-29 2015-08-23 $103429.22 JPMORGAN CHASE BANK, NA, 201 N. CENTRAL AVENUE, 7TH FL, AZ1-1004, PHOENIX, AZ 85004

Documents

Name Date
REINSTATEMENT 2008-11-04
ANNUAL REPORT 2007-06-20
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-02-08
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-12
Domestic Profit 2002-10-21

Date of last update: 01 May 2025

Sources: Florida Department of State