Search icon

E & I INTERNATIONAL SUPPLY INC. - Florida Company Profile

Company Details

Entity Name: E & I INTERNATIONAL SUPPLY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E & I INTERNATIONAL SUPPLY 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: 29 Sep 2005 (19 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P05000133782
FEI/EIN Number 203641775

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

Address: 3785 NW 82ND AVE, SUITE #206, MIAMI, FL, 33166, US
Mail Address: 3785 NW 82ND AVE, SUITE #206, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALAVE EDSON President 3785 NW 82ND AVE, SUITE #206, MIAMI, FL, 33166
MALAVE EDSON Agent 3785 NW 82ND AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-06 3785 NW 82ND AVE, SUITE #206, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2018-07-06 3785 NW 82ND AVE, SUITE #206, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2018-07-06 3785 NW 82ND AVE, SUITE #206, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2014-02-07 MALAVE, EDSON -
REINSTATEMENT 2012-08-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-10-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000929100 TERMINATED 1000000327821 MIAMI-DADE 2013-05-17 2033-05-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-07-06
ANNUAL REPORT 2017-06-23
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-04-25
REINSTATEMENT 2012-08-29
REINSTATEMENT 2010-12-20
ANNUAL REPORT 2009-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State