Search icon

IDI INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: IDI INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IDI INTERNATIONAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2012 (13 years ago)
Document Number: P11000046780
FEI/EIN Number 611675109

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

Address: 4802 Capital Drive, Lake Worth, FL, 33463, US
Mail Address: 4802 Capital Drive, Lake Worth, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARAKAT SAMUEL President 4802 Capital Drive, Lake Worth, FL, 33463
BARAKAT EUGENIE Vice President 4802 Capital Drive, Lake Worth, FL, 33463
BARAKAT SAMUEL Agent 4802 Capital Drive, Lake Worth, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-10 4802 Capital Drive, Lake Worth, FL 33463 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-05 4802 Capital Drive, Lake Worth, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 4802 Capital Drive, Lake Worth, FL 33463 -
CHANGE OF MAILING ADDRESS 2013-01-28 4802 Capital Drive, Lake Worth, FL 33463 -
REINSTATEMENT 2012-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-08

Date of last update: 01 May 2025

Sources: Florida Department of State