Search icon

ILS GENERAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ILS GENERAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ILS GENERAL SERVICES, 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: 04 Mar 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P10000019404
FEI/EIN Number 272044451

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

Address: 8251 NW 8 STREET, APT-519, MIAMI, FL, 33126
Mail Address: 8251 NW 8 STREET, APT-519, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESCOBIO IVONNE L President 737 NW 105 PLACE, MIAMI, FL, 33172
SEOANE LUIS R Vice President 737 NW 105 PLACE, MIAMI, FL, 33172
ESCOBIO IVONNE L Agent 737 NW 105 PLACE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-26 8251 NW 8 STREET, APT-519, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2012-03-26 8251 NW 8 STREET, APT-519, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-19 737 NW 105 PLACE, MIAMI, FL 33172 -
AMENDMENT 2010-07-20 - -
REGISTERED AGENT NAME CHANGED 2010-07-20 ESCOBIO, IVONNE L -

Documents

Name Date
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-02-19
Amendment 2010-07-20
Domestic Profit 2010-03-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State