Search icon

INTRODUCTIONS UNLIMITED OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: INTRODUCTIONS UNLIMITED OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTRODUCTIONS UNLIMITED OF SOUTH FLORIDA, 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: 03 Dec 2002 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P02000127145
FEI/EIN Number 161642502

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

Address: 597 NW 46 Ave, Deerfield Beach, FL, 33442, US
Mail Address: 597 NW 46 Ave, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADELSON BARRY President 597 NW 46 Ave, Deerfield Beach, FL, 33442
ADELSON BARRY Director 597 NW 46 Ave, Deerfield Beach, FL, 33442
ADELSON BARRY Treasurer 597 NW 46 Ave, Deerfield Beach, FL, 33442
ADELSON BARRY Agent 597 NW 46 Ave, Deerfield Beach, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000042372 SINGLE GOURMET EXPIRED 2010-05-13 2015-12-31 - 597 NW 46TH AVE, DEERFIEOLD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 597 NW 46 Ave, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2016-04-12 597 NW 46 Ave, Deerfield Beach, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 597 NW 46 Ave, Deerfield Beach, FL 33442 -
REGISTERED AGENT NAME CHANGED 2004-04-05 ADELSON, BARRY -

Documents

Name Date
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State