Search icon

INTERNATIONAL CLAY USA CORP. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL CLAY USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL CLAY USA CORP. 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: 18 Feb 2003 (22 years ago)
Date of dissolution: 27 Jun 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jun 2024 (10 months ago)
Document Number: P03000019485
FEI/EIN Number 341975050

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

Address: 11697 SW 17TH Court, miramar, FL, 33025, US
Mail Address: 11697 SW 17TH Court, miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ron Arturo President 11697 SW 17TH Court, Miramar, FL, 33025
Ron Arturo Director 11697 SW 17TH Court, Miramar, FL, 33025
Penagos Juan C President 601 NE 39TH ST, Miami, FL, 33137
Penagos Juan C Director 601 NE 39TH ST, Miami, FL, 33137
ARTURO RON Agent 11697 SW 17TH Court, Miramar, FL, 33025

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 11697 SW 17TH Court, Miramar, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-26 11697 SW 17TH Court, miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2020-08-26 11697 SW 17TH Court, miramar, FL 33025 -
CANCEL ADM DISS/REV 2005-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-02-25 ARTURO, RON -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000248447 TERMINATED 1000000889442 BROWARD 2021-05-17 2031-05-19 $ 3,536.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-27
AMENDED ANNUAL REPORT 2023-09-21
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State