Search icon

INTERNATIONAL SECURITY PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL SECURITY PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL SECURITY PRODUCTS, 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: 19 Feb 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P09000015965
FEI/EIN Number 943468419

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

Address: 220 SW 18 TH RD, MIAMI, FL, 33129
Mail Address: 220 SW 18 TH RD, MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANQUIZ MORILLO LUIS M President 1229 SW 12TH STREET, MIAMI, FL, 33135
FRANQUIZ MORILLO LUIS M Director 1229 SW 12TH STREET, MIAMI, FL, 33135
FRANQUIZ MORILLO LUIS M Agent 220 SW 18 TH RD, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 220 SW 18 TH RD, MIAMI, FL 33129 -
REINSTATEMENT 2015-04-20 - -
REGISTERED AGENT NAME CHANGED 2015-04-20 FRANQUIZ MORILLO, LUIS M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 220 SW 18 TH RD, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2012-05-01 220 SW 18 TH RD, MIAMI, FL 33129 -
REINSTATEMENT 2011-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000510467 TERMINATED 1000000670644 MIAMI-DADE 2015-04-16 2035-04-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001581223 TERMINATED 1000000531805 MIAMI-DADE 2013-10-10 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2015-04-20
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-03-31
Domestic Profit 2009-02-19

Date of last update: 02 May 2025

Sources: Florida Department of State