Search icon

INTERNATIONAL SUPPLIES & EXPORT CORP. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL SUPPLIES & EXPORT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL SUPPLIES & EXPORT CORP. 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: 30 Jan 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P07000013994
FEI/EIN Number 208346236

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

Address: 8200 Nw 41 st, Suite 200, MIAMI, FL, 33166, US
Mail Address: 11560 nw 75th street, Miami, FL, 33178, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Belmonte Gianpaolo President 11560 nw 75th street, Miami, FL, 33178
Belmonte Gianpaolo Vice President 11560 nw 75th street, Miami, FL, 33178
Belmonte Gianpaolo Secretary 11560 nw 75th street, Miami, FL, 33178
Belmonte Gianpaolo Treasurer 11560 nw 75th street, Miami, FL, 33178
Belmonte Gianpaolo Director 11560 nw 75th street, Miami, FL, 33178
GIANPAOLO BELMONTE Agent 8200 Nw 41 st, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 8200 Nw 41 st, Suite 200, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2019-04-01 8200 Nw 41 st, Suite 200, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 8200 Nw 41 st, Suite 200, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2011-02-24 GIANPAOLO, BELMONTE -

Documents

Name Date
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State