Search icon

STOCK INTERNATIONAL INC - Florida Company Profile

Company Details

Entity Name: STOCK INTERNATIONAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STOCK 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: 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: 28 Dec 2011 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P11000108607
FEI/EIN Number 454120193

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

Address: 415 ESPANOLA WAY, MIAMI, FL, 33139, US
Mail Address: 415 ESPANOLA WAY, MIAMI, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUGUSTO ZALAZAR EDUARDO President 488 NE 18TH STREET., APT 3408, MIAMI, FL, 33132
de la fuente roberto Agent 415 ESPANOLA WAY, MIAMI, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000083756 SOLARI EXPIRED 2015-08-13 2020-12-31 - 415 ESPANOLA WAY, MIAMI BEACH, FL, 33139
G12000119931 GASOLINE 415 EXPIRED 2012-12-12 2017-12-31 - 415 ESPANOLA WAY, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2021-06-18 - -
REGISTERED AGENT NAME CHANGED 2020-12-28 de la fuente, roberto -
AMENDMENT 2020-12-28 - -
AMENDMENT 2019-11-05 - -
REGISTERED AGENT ADDRESS CHANGED 2014-06-27 415 ESPANOLA WAY, MIAMI, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2014-06-27 415 ESPANOLA WAY, MIAMI, FL 33139 -
CHANGE OF MAILING ADDRESS 2014-06-27 415 ESPANOLA WAY, MIAMI, FL 33139 -
REINSTATEMENT 2012-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000559555 TERMINATED 1000000674548 ORANGE 2015-04-27 2035-05-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000534764 TERMINATED 1000000674539 MIAMI-DADE 2015-04-24 2035-04-30 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000576609 ACTIVE 1000000674556 LEE 2015-04-21 2035-05-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
Amendment 2021-06-18
ANNUAL REPORT 2021-04-13
Amendment 2020-12-28
ANNUAL REPORT 2020-06-27
Amendment 2019-11-05
ANNUAL REPORT 2019-09-02
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State