INTERNATIONAL SUPPLY COMPANY - Florida Company Profile

Entity Name: | INTERNATIONAL SUPPLY COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Jun 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Feb 2022 (4 years ago) |
Document Number: | P03000065968 |
FEI/EIN Number | 450519690 |
Address: | 11225 S.W. 134TH TERR., MIAMI, FL, 33176, US |
Mail Address: | 11225 S.W. 134TH TERR., MIAMI, FL, 33176, US |
ZIP code: | 33176 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ CECILIA | President | 11225 S.W. 134TH TERR., MIAMI, FL, 33176 |
Diaz Francisco E | Vice President | 11225 SW 134th Terrace, Miami, FL, 33176 |
DIAZ FRANCISCO | Agent | 11225 S.W. 134TH TERR., MIAMI, FL, 33176 |
Diaz Jesus FSr. | Director | 11225 S.W. 134TH TERR., MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-02-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-12-07 | 11225 S.W. 134TH TERR., MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2010-12-07 | 11225 S.W. 134TH TERR., MIAMI, FL 33176 | - |
NAME CHANGE AMENDMENT | 2006-12-18 | INTERNATIONAL SUPPLY COMPANY | - |
REGISTERED AGENT NAME CHANGED | 2005-12-15 | DIAZ, FRANCISCO | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-12-15 | 11225 S.W. 134TH TERR., MIAMI, FL 33176 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-09 |
Amendment | 2022-02-03 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-15 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State