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 |
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 |
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 | - | - |
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