Search icon

SUPPLIES WORLD INC. - Florida Company Profile

Company Details

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

SUPPLIES WORLD 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: 07 Nov 2008 (16 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P08000099969
FEI/EIN Number 263697035

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

Address: 1250 NE 176th ST, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 1250 NE 176th ST, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRODY YITZCHOK President 1250 NE 176th ST, NORTH MIAMI BEACH, FL, 33162
BRODY YITZCHOK Director 1250 NE 176th ST, NORTH MIAMI BEACH, FL, 33162
BRODY YITZCHOK Secretary 1250 NE 176th ST, NORTH MIAMI BEACH, FL, 33162
BRODY YITZCHOK Treasurer 1250 NE 176th ST, NORTH MIAMI BEACH, FL, 33162
BRODY YITZCHOK Agent 1250 NE 176th ST, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-04 1250 NE 176th ST, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2016-04-04 1250 NE 176th ST, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-04 1250 NE 176th ST, NORTH MIAMI BEACH, FL 33162 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000454176 TERMINATED 1000000277073 MIAMI-DADE 2012-05-25 2032-05-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State