Entity Name: | I S O A INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
I S O A 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Mar 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Feb 2019 (6 years ago) |
Document Number: | P06000041626 |
FEI/EIN Number |
223923143
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5551 NE 28th avenue, Fort Lauderdale, FL, 33308, US |
Mail Address: | 2630 Sheffield ST NW, North Canton, OH, 44720, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASER JEFFREY J | Director | 5551 NE 28th Avenue, Fort Lauderdale, FL, 33308 |
MASER JEFFREY J | Secretary | 5551 NE 28th Avenue, Fort Lauderdale, FL, 33308 |
MASER JEFFREY J | Treasurer | 5551 NE 28th Avenue, Fort Lauderdale, FL, 33308 |
SPIEGEL & UTRERA, P.A. | Agent | - |
MASER JEFFREY J | President | 5551 NE 28th Avenue, Fort Lauderdale, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-01 | 5551 NE 28th avenue, Fort Lauderdale, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2021-01-12 | 5551 NE 28th avenue, Fort Lauderdale, FL 33308 | - |
REINSTATEMENT | 2019-02-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-28 | SPIEGEL & UTRERA, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-02-06 |
REINSTATEMENT | 2019-02-28 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-04-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State