Entity Name: | FLORIDA INDUSTRIAL SUPPLIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA INDUSTRIAL SUPPLIES 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 Dec 2009 (15 years ago) |
Date of dissolution: | 01 Mar 2023 (2 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 01 Mar 2023 (2 years ago) |
Document Number: | P09000098933 |
FEI/EIN Number |
271469813
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8089 NW 67 ST, MIAMI, FL, 33166, US |
Mail Address: | 8089 NW 67 ST, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARAYA ESTEFANI | President | 8089 NW 67 ST, MIAMI, FL, 33166 |
ARAYA ESTEFANI | Agent | 8089 NW 67 ST, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-28 | 8089 NW 67 ST, MIAMI, FL 33166 | - |
REINSTATEMENT | 2017-08-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-28 | 8089 NW 67 ST, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2017-08-28 | 8089 NW 67 ST, MIAMI, FL 33166 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-04 | ARAYA, ESTEFANI | - |
REINSTATEMENT | 2010-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2017-08-28 |
AMENDED ANNUAL REPORT | 2015-11-04 |
AMENDED ANNUAL REPORT | 2015-07-24 |
ANNUAL REPORT | 2015-01-05 |
ANNUAL REPORT | 2014-08-08 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-08-02 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-03-10 |
REINSTATEMENT | 2010-12-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State