Search icon

INTERNATIONAL MARINE SERVICE CONTRACTORS, INC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL MARINE SERVICE CONTRACTORS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL MARINE SERVICE CONTRACTORS, 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: 26 Jul 2016 (9 years ago)
Date of dissolution: 22 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2023 (2 years ago)
Document Number: P16000061892
FEI/EIN Number 81-3373159

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

Address: 1917 NW 3RD AVE, MIAMI, FL, 33136
Mail Address: 1891 Old Jackson Rd, Locust Grove, GA, 30248, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ JESUS President 1917 NW 3RD AVE, MIAMI, FL, 33136
RUIZ JESUS Secretary 1917 NW 3RD AVE, MIAMI, FL, 33136
RUIZ JESUS Treasurer 1917 NW 3RD AVE, MIAMI, FL, 33136
RUIZ JESUS Director 1917 NW 3RD AVE, MIAMI, FL, 33136
RUIZ JESUS Agent 1917 NW 3RD AVE, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-22 - -
CHANGE OF MAILING ADDRESS 2023-03-22 1917 NW 3RD AVE, MIAMI, FL 33136 -
REINSTATEMENT 2019-07-26 - -
REGISTERED AGENT NAME CHANGED 2019-07-26 RUIZ, JESUS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-03-22
VOLUNTARY DISSOLUTION 2023-03-22
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-13
REINSTATEMENT 2019-07-26
ANNUAL REPORT 2017-04-26
Domestic Profit 2016-07-26

Date of last update: 01 May 2025

Sources: Florida Department of State