Search icon

AMERICAN INTERNATIONAL SUPPLY INC - Florida Company Profile

Company Details

Entity Name: AMERICAN INTERNATIONAL SUPPLY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN INTERNATIONAL SUPPLY 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: 23 May 2011 (14 years ago)
Date of dissolution: 30 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2015 (10 years ago)
Document Number: P11000048891
FEI/EIN Number 320343933

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

Address: 950 NW 11TH AVE, FT LAUDERDALE, FL, 33311, US
Mail Address: 950 NW 11TH AVE, FT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOHAMMED SHENAZ Vice President 950 NW 11TH AVE, FT LAUDERDALE, FL, 33311
MOHAMMED SHENAZ Agent 950 NW 11TH AVE, FT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-30 - -
REGISTERED AGENT NAME CHANGED 2014-04-30 MOHAMMED, SHENAZ -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 950 NW 11TH AVE, FT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2012-04-27 950 NW 11TH AVE, FT LAUDERDALE, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 950 NW 11TH AVE, FT LAUDERDALE, FL 33311 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-27
Domestic Profit 2011-05-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State