Search icon

INTERNATIONAL IMAGING SUPPLIES, INC

Company Details

Entity Name: INTERNATIONAL IMAGING SUPPLIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Aug 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P06000100799
FEI/EIN Number APPLIED FOR
Address: 2451 BRICKELL AVENUE, #11J, MIAMI, FL, 33129
Mail Address: 2451 BRICKELL AVENUE, #11J, MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CAST LOUIS F Agent 4805 NW 79 AVE, DORAL, FL, 33166

President

Name Role Address
ORRETT CLAUDIA URIBE President 2451 BRICKELL AVENUE, #11J, MIAMI, FL, 33129

Director

Name Role Address
ORRETT CLAUDIA URIBE Director 2451 BRICKELL AVENUE, #11J, MIAMI, FL, 33129
WONG KA HING Director 2451 BRICKELL AVENUE, #11J, MIAMI, FL, 33129
DAGHL RAYMOND EL Director 2451 BRICKELL AVENUE, #11J, MIAMI, FL, 33129
CHAN PO CHU Director 2451 BRICKELL AVENUE, #11J, MIAMI, FL, 33129
ORETT JUAN Director 2451 BRICKELL AVENUE, #11J, MIAMI, FL, 33129

Vice President

Name Role Address
WONG KA HING Vice President 2451 BRICKELL AVENUE, #11J, MIAMI, FL, 33129

Secretary

Name Role Address
DAGHL RAYMOND EL Secretary 2451 BRICKELL AVENUE, #11J, MIAMI, FL, 33129

Treasurer

Name Role Address
CHAN PO CHU Treasurer 2451 BRICKELL AVENUE, #11J, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2007-04-24 No data No data

Documents

Name Date
ANNUAL REPORT 2008-01-28
Amendment 2007-04-24
ANNUAL REPORT 2007-01-09
Domestic Profit 2006-08-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State