Entity Name: | IZKO CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IZKO 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: |
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: | 26 Feb 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2019 (6 years ago) |
Document Number: | P07000025462 |
FEI/EIN Number |
260865929
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10555 NW 41 STREET, DORAL, FL, 33178, US |
Mail Address: | 10555 NW 41 STREET, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BANDRES FRANCISCO | Director | 4878 W STERLING RANCH CIRCLE, DAVIE, FL, 33314 |
ASSUNTO PATRICIA | Director | 4878 W STERLING RANCH CIRCLE, DAVIE, FL, 33314 |
ACTIONIS CONSULTING CORP | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 10555 NW 41 STREET, STE. 300 - PMB 418, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 10555 NW 41 STREET, STE. 300 - PMB 418, DORAL, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | 7520 NW 104TH AVE., STE. A103 PMB 4140, DORAL, FL 33178-3374 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-28 | Actionis Consulting Corp | - |
REINSTATEMENT | 2019-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000471037 | TERMINATED | 1000000965326 | DADE | 2023-09-29 | 2043-10-04 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J20000381273 | TERMINATED | 1000000868084 | DADE | 2020-11-20 | 2040-11-25 | $ 630.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000355118 | TERMINATED | 1000000270559 | MIAMI-DADE | 2012-04-19 | 2032-05-02 | $ 495.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-08-30 |
ANNUAL REPORT | 2021-09-20 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State