Search icon

INTEGRAL SUPPLIES USA INC. - Florida Company Profile

Company Details

Entity Name: INTEGRAL SUPPLIES USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRAL SUPPLIES USA 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: 17 Jun 2008 (17 years ago)
Date of dissolution: 13 Jun 2011 (14 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 13 Jun 2011 (14 years ago)
Document Number: P08000058938
FEI/EIN Number 262821572

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

Address: 11397 NW 7TH STREET, 106, MIAMI, FL, 33172
Mail Address: 11397 NW 7TH STREET, 106, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINOZA CESAR A President 11397 NW 7TH STREET, # 106, MIAMI, FL, 33172
LAVALLE MARIA A Vice President 11397 NW 7TH STREET # 106, MIAMI`, FL, 33172
ESPINOZA CESAR A Agent 11397 NW 7TH STREET, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2011-06-13 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-07 11397 NW 7TH STREET, 106, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2009-02-07 11397 NW 7TH STREET, 106, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-07 11397 NW 7TH STREET, 106, MIAMI, FL 33172 -

Documents

Name Date
CORAPVDWN 2011-06-13
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-02-07
Domestic Profit 2008-06-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State