Search icon

INTEGRATED DRIVE SYSTEMS INC. - Florida Company Profile

Company Details

Entity Name: INTEGRATED DRIVE SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRATED DRIVE SYSTEMS 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: 11 Aug 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P06000105666
FEI/EIN Number 061788977

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

Address: 1094 ALI BABA AVE, OPA-LOCKA, FL, 33054
Mail Address: 1094 ALI BABA AVE, OPA-LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ-ALVAREZ RAUL Director 10975 SW 43RD, MIAMI, FL, 33165
CRUZ-ALVAREZ RAUL President 10975 SW 43RD, MIAMI, FL, 33165
CRUZ-ALVAREZ RAUL S Agent 1094 ALI-BABA AVE, OPALOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-21 1094 ALI BABA AVE, OPA-LOCKA, FL 33054 -
CANCEL ADM DISS/REV 2007-09-21 - -
CHANGE OF MAILING ADDRESS 2007-09-21 1094 ALI BABA AVE, OPA-LOCKA, FL 33054 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2007-01-02 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-02 1094 ALI-BABA AVE, OPALOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2007-01-02 CRUZ-ALVAREZ, RAUL SR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000495573 ACTIVE 1000000436833 MIAMI-DADE 2013-02-25 2033-02-27 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000749062 ACTIVE 1000000334848 MIAMI-DADE 2012-10-19 2032-10-25 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000749096 ACTIVE 1000000334876 MIAMI-DADE 2012-10-19 2032-10-25 $ 1,090.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2007-09-21
Amendment 2007-01-02
Domestic Profit 2006-08-11

Date of last update: 02 May 2025

Sources: Florida Department of State