Search icon

I.S. SUPPLY INC

Company Details

Entity Name: I.S. SUPPLY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jul 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P10000059578
FEI/EIN Number 273116747
Address: 15970 W STATE ROAD 84 #325, SUNRISE, FL, 33326, US
Mail Address: 5333 W BORGLUM LN, HERRIMAN, UT, 84096, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MORELLO JORGE Agent 5333 W BORGLUM LN, HERRIMAN, FL, 84096

President

Name Role Address
MORELLO JORGE President 15970 W STATE ROAD 84 #325, SUNRISE, FL, 33326

Vice President

Name Role Address
MORELLO JORGE Vice President 15970 W STATE ROAD 84 #325, SUNRISE, FL, 33326

Secretary

Name Role Address
MORELLO JORGE Secretary 15970 W STATE ROAD 84 #325, SUNRISE, FL, 33326

Treasurer

Name Role Address
MORELLO JORGE Treasurer 15970 W STATE ROAD 84 #325, SUNRISE, FL, 33326

Chief Financial Officer

Name Role Address
MENDOZA ANA G Chief Financial Officer 15970 W STATE ROAD 84 #325, SUNRISE, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2019-04-29 15970 W STATE ROAD 84 #325, SUNRISE, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 5333 W BORGLUM LN, HERRIMAN, FL 84096 No data
CHANGE OF PRINCIPAL ADDRESS 2017-11-30 15970 W STATE ROAD 84 #325, SUNRISE, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2012-04-19 MORELLO, JORGE No data

Documents

Name Date
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-04-19
ADDRESS CHANGE 2011-05-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State