Search icon

I.E.S.C. DIESEL CORP.

Company Details

Entity Name: I.E.S.C. DIESEL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Feb 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jul 2024 (6 months ago)
Document Number: P03000020670
FEI/EIN Number 270047180
Address: 13202 NW 107TH AVE., UNIT 4, HIALEAH GARDENS, FL, 33018, US
Mail Address: 13202 NW 107TH AVE., UNIT 4, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Paret JOSE LCEO/DIR Agent 13202 NW 107TH AVE UNIT 4, Hialeah Gardens, FL, 33018

President

Name Role Address
Paret Laura President 13202 NW 107TH AVE., UNIT 4, HIALEAH GARDENS, FL, 33018

Chief Executive Officer

Name Role Address
Paret Jose L Chief Executive Officer 13202 Northwest 107th Avenue, Hialeah Gardens, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000026041 HD KITS ACTIVE 2012-03-15 2027-12-31 No data 13202 NW 107TH AVE, UNIT 4, HIALEAH GARDENS, FL, 33018
G12000026046 HEAVYDUTYKITS.COM EXPIRED 2012-03-15 2017-12-31 No data 7817 NW 72ND AVE, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-26 Paret, JOSE LUIS, CEO/DIRECTOR No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-26 13202 NW 107TH AVE UNIT 4, Hialeah Gardens, FL 33018 No data
AMENDMENT 2024-07-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-04 13202 NW 107TH AVE., UNIT 4, HIALEAH GARDENS, FL 33018 No data
CHANGE OF MAILING ADDRESS 2021-05-04 13202 NW 107TH AVE., UNIT 4, HIALEAH GARDENS, FL 33018 No data
REINSTATEMENT 2010-12-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-30
Amendment 2024-07-26
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State