Search icon

INTERNATIONAL OFFICE SUPPLY INC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL OFFICE SUPPLY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL OFFICE 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: 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: 08 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jul 2016 (9 years ago)
Document Number: P06000103136
FEI/EIN Number 81-3583354

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

Address: 750 NE 199TH STREET, APT 105H, MIAMI, FL, 33179
Mail Address: 750 NE 199TH STREET, APT 105H, MIAMI, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL ORVILLE A President 750 NE 199TH STREET, MIAMI, FL, 33179
HILL HEATHER H Vice President 750 NE 199TH STREET, MIAMI, FL, 33179
HILL-GORE ORGELA T Director 750 NE 199TH STREET, MIAMI, FL, 33179
Thompson Cyril Agent 3350 NW 148th Avenue, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-23 Thompson, Cyril -
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 3350 NW 148th Avenue, Miramar, FL 33027 -
REINSTATEMENT 2016-07-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-04
REINSTATEMENT 2016-07-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State