Search icon

INTERNATIONAL SALES TEAM OF AMERICA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INTERNATIONAL SALES TEAM OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL SALES TEAM OF AMERICA, 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: 26 Mar 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: P07000038149
FEI/EIN Number 450555974

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

Address: 15811 Collins Avenue, Suite 1106, Sunny Isles Beach, FL, 33160, US
Mail Address: 15811 Collins Avenue, Suite 1106, Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
City: North Miami Beach
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
King Paul M President 15811 Collins Avenue, Sunny Isles Beach, FL, 33160
KING PAUL M Agent 15811 Collins Avenue, Sunny Isles Beach, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000044917 CENTURY 21 1ST CLASS REALTY EXPIRED 2014-05-06 2024-12-31 - 17070 COLLINS AVENUE, SUITE 259, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-22 15811 Collins Avenue, Suite 1106, Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2021-01-22 15811 Collins Avenue, Suite 1106, Sunny Isles Beach, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-22 15811 Collins Avenue, Suite 1106, Sunny Isles Beach, FL 33160 -
REGISTERED AGENT NAME CHANGED 2008-05-06 KING, PAUL MP -

Court Cases

Title Case Number Docket Date Status
INTERNATIONAL SALES TEAM OF AMERICA, INC., VS RYAN J. CRAWFORD, 3D2017-0647 2017-03-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-27425

Parties

Name INTERNATIONAL SALES TEAM OF AMERICA, INC.
Role Appellant
Status Active
Representations CESAR J. DOMINGUEZ
Name Ryan J. Crawford
Role Appellee
Status Active
Representations JOSEPH RONALD DENMAN
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-16
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-08-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-07-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of INTERNATIONAL SALES TEAM OF AMERICA, INC.
Docket Date 2017-06-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-03-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before April 10, 2017.
Docket Date 2017-03-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of INTERNATIONAL SALES TEAM OF AMERICA, INC.
Docket Date 2017-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-03-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-01-19
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-02-04

USAspending Awards / Financial Assistance

Date:
2021-07-30
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC. 9007 REAP-RENEW ENERGY SYS GRANTS (MAN)
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State