Search icon

INTERNATIONAL DRY STANDARD ORGANIZATION INC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL DRY STANDARD ORGANIZATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL DRY STANDARD ORGANIZATION 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: 14 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: P16000034007
FEI/EIN Number 270275308

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

Address: 363 LOBLOLLY BAY DRIVE, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 363 LOBLOLLY BAY DRIVE, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARSEN KENNETH President 9925 Ulmerton Rd. Lot 453, Largo, FL, 33770
LARSEN KENNETH Secretary 9925 Ulmerton Rd. Lot 453, Largo, FL, 33770
LARSEN KENNETH Treasurer 9925 Ulmerton Rd. Lot 453, Largo, FL, 33770
St Jean Scott Agent 363 LOBLOLLY BAY DRIVE, SANTA ROSA BEACH, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000049905 INTERNATIONAL DRY STANDARD ORGANIZATION INC EXPIRED 2017-05-05 2022-12-31 - 135 CARSON OAKS LANE, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 363 LOBLOLLY BAY DRIVE, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT NAME CHANGED 2024-02-09 St Jean, Scott -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-23 363 LOBLOLLY BAY DRIVE, SANTA ROSA BEACH, FL 32459 -
AMENDMENT 2020-10-23 - -
CHANGE OF MAILING ADDRESS 2020-10-23 363 LOBLOLLY BAY DRIVE, SANTA ROSA BEACH, FL 32459 -
MERGER 2016-05-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000160915

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-07
REINSTATEMENT 2021-09-29
Amendment 2020-10-23
AMENDED ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3752548507 2021-02-24 0491 PPP 363 Loblolly Bay Dr, Santa Rosa Beach, FL, 32459-8022
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14326.08
Loan Approval Amount (current) 14326
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Santa Rosa Beach, WALTON, FL, 32459-8022
Project Congressional District FL-01
Number of Employees 2
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14374.28
Forgiveness Paid Date 2021-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State