Search icon

INTERNATIONAL DEPLOYMENT SOLUTIONS, INC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL DEPLOYMENT SOLUTIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL DEPLOYMENT SOLUTIONS, 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 Mar 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000027318
FEI/EIN Number 82-1000220

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

Address: 1201 South Highland Ave., Clearwater, FL, 33756, US
Mail Address: 235 3rd Ave North, Saint Petersburg, FL, 32701, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sahibzada Mohammad I President 235 3rd Ave North, Saint Petersburg, FL, 32701
Sahibzada Mohammad I Director 235 3rd Ave North, Saint Petersburg, FL, 32701
Sahibzada Mohammad I Treasurer 235 3rd Ave North, Saint Petersburg, FL, 32701
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-22 1201 South Highland Ave., Unit 10, Clearwater, FL 33756 -
CHANGE OF MAILING ADDRESS 2021-02-22 1201 South Highland Ave., Unit 10, Clearwater, FL 33756 -
REGISTERED AGENT NAME CHANGED 2021-02-22 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2020-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2017-06-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000035475 ACTIVE 1000000799374 PINELLAS 2018-10-04 2028-12-26 $ 52.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2021-02-22
REINSTATEMENT 2020-10-30
AMENDED ANNUAL REPORT 2019-11-27
AMENDED ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-14
Amendment 2017-06-12
Domestic Profit 2017-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7479918507 2021-03-06 0455 PPP 235 3rd Ave N Unit 637, Saint Petersburg, FL, 33701-3386
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27773
Loan Approval Amount (current) 27773
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33701-3386
Project Congressional District FL-14
Number of Employees 3
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27913.77
Forgiveness Paid Date 2021-09-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State