Search icon

INTERNATIONAL TEXTILES & SEWING SUPPLY INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL TEXTILES & SEWING SUPPLY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL TEXTILES & SEWING 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: 27 Jun 2014 (11 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: P14000055788
FEI/EIN Number 47-1257338

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

Address: 6553 46TH STREET NORTH, Build # 9, Unit 902, PINELLAS PARK, FL, 33781, US
Mail Address: PO BOX 459, PINELLAS PARK, FL, 33780--045, UN
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bieling Alan C Secretary P.O. Box 459, Pinellas Park, FL, 33780
BIELING ROSS P Agent 6553 46th St. No., PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 6553 46TH STREET NORTH, Build # 9, Unit 902, PINELLAS PARK, FL 33781 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 6553 46th St. No., Building 9, Unit 902, PINELLAS PARK, FL 33781 -
AMENDMENT 2014-08-11 - -
REGISTERED AGENT NAME CHANGED 2014-08-11 BIELING, ROSS P -

Documents

Name Date
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28
Amendment 2014-08-11
Domestic Profit 2014-06-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State