Search icon

INTERNATIONAL STRATEGY CORPORATION - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL STRATEGY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL STRATEGY CORPORATION 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: 27 Jul 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000061468
FEI/EIN Number 273195835

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

Address: 150 SE 2ND AVE, MIAMI, FL, 33131, US
Mail Address: 150 SE 2ND AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUH AHMET A Vice President 150 SE 2ND AVE, MIAMI, FL, 33131
ANSTISS LYDIA VPDA 150 SE 2ND AVE, MIAMI, FL, 33131
GOGUET MARC Vice President 150 SE 2ND AVE, MIAMI, FL, 33131
CONSTANTE JUAN President 150 SE 2ND AVE, MIAMI, FL, 33131
INTERNATIONAL CENTER CORP. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 150 SE 2ND AVE, 1002, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-04-29 150 SE 2ND AVE, 1002, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000256528 TERMINATED 1000000584247 MIAMI-DADE 2014-02-20 2034-03-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
Domestic Profit 2010-07-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State