Search icon

ISAAC INDUSTRIES, INC - Florida Company Profile

Company Details

Entity Name: ISAAC INDUSTRIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISAAC INDUSTRIES, 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: 18 Sep 2023 (a year ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P23000067187
Address: 2089 AVOCADO DRIVE, PORT ORANGE, FL, 32128
Mail Address: 313 WENTWORTH AVE, DAYTONA BEACH, FL, 32124, UN
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST8 OF THE ART PUBLISHING INC Agent -
ISAAC BREYAN SSR President 313 WENTWORTH AVE, DAYTONA BEACH, FL, 32124

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

Title Case Number Docket Date Status
MONIQUE ABITBOL, VS TURNBERRY ISLE NORTH ONE CORP., et al., 3D2017-1725 2017-07-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-27539

Parties

Name MONIQUE ABITBOL
Role Appellant
Status Active
Representations Evan B. Berger, DANIEL L. WALLACH, ALLEN M. LEVINE
Name TURNBERRY ISLE 8D CORP.
Role Appellee
Status Active
Name ISAAC INDUSTRIES, INC
Role Appellee
Status Active
Name DAVID AVAN
Role Appellee
Status Active
Name TURNBERRY ISLE NORTH ONE CORP.
Role Appellee
Status Active
Representations Montello Law, Eduardo I. Rasco, Steve M. Bimston, LOUIS R. MONTELLO
Name TURNBERRY TS2 CORP.
Role Appellee
Status Active
Name JACOB BENARROCH
Role Appellee
Status Active
Name TURNBERRY ISLE NORTH TWO CORP.
Role Appellee
Status Active
Name MIAMI ALONE PROPERTIES CORP.
Role Appellee
Status Active
Name ALBERTO BENARROCH
Role Appellee
Status Active
Name TURNBERRY ISLE 8C CORP.
Role Appellee
Status Active
Name NORTH 7C CORP.
Role Appellee
Status Active
Name ESSER MELUL
Role Appellee
Status Active
Name MOLLY AVAN
Role Appellee
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-12-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-10-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The above styled cause is reset for oral argument on Monday, December 10, 2018 at 9:30 o’clock A.M.
Docket Date 2018-09-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ appealable orders in compliance with the court's august 29, 2018 order on aa motion for rehearing
On Behalf Of MONIQUE ABITBOL
Docket Date 2018-08-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing Granted (OG53) ~ The motion for rehearing is granted in part. The June 25, 2018 order is vacated. We relinquish jurisdiction, pursuant to Rule 9.110(l), Fla. R. App. P., for thirty (30) days for the trial court to enter a final appealable order which shall be filed with this Court thereafter. ROTHENBERG, C.J., and SUAREZ and LINDSEY, JJ., concur.
Docket Date 2018-07-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ on June 25, 2018 order dismissing appeal on jurisdictional grounds
On Behalf Of MONIQUE ABITBOL
Docket Date 2018-06-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ These appeals are dismissed for lack of jurisdiction without prejudice to appeal after the trial court enters a final judgment on all claims as to all defendants. See GMI, LLC v. Asociacion del Futbol Argentino, 174 So. 3d 500, 501 (Fla. 3d DCA 2015); Almacenes El Globo De Quito, S.A., v. Dalbeta L.C., 181 So. 3d 559, 561-62 (Fla. 3d DCA 2015); Bardakjy v. Empire Inv. Holdings, LLC, 239 So. 3d 146, 147 (Fla. 3d DCA 2018).
Docket Date 2018-06-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-02-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MONIQUE ABITBOL
Docket Date 2018-02-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 3/21/18
Docket Date 2018-01-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TURNBERRY ISLE NORTH ONE CORP.
Docket Date 2017-11-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TURNBERRY ISLE NORTH ONE CORP.
Docket Date 2017-11-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 1/29/18
Docket Date 2017-11-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MONIQUE ABITBOL
Docket Date 2017-10-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-10 days to 11/11/17
Docket Date 2017-10-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MONIQUE ABITBOL
Docket Date 2017-09-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-09-18
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D17-1725.
Docket Date 2017-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-28 days to 11/1/17
Docket Date 2017-09-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MONIQUE ABITBOL
Docket Date 2017-09-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ Unopposed.
On Behalf Of MONIQUE ABITBOL
Docket Date 2017-08-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before August 17, 2017.
Docket Date 2017-07-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related case: 17-1053
On Behalf Of MONIQUE ABITBOL
Docket Date 2017-07-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
Domestic Profit 2023-09-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301883419 0418800 1999-04-07 7330 NW 36 ST., MIAMI, FL, 33147
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-04-07
Case Closed 1999-09-30

Related Activity

Type Complaint
Activity Nr 200680445
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100120 Q01
Issuance Date 1999-06-08
Abatement Due Date 1999-07-26
Current Penalty 800.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100146 C05 IIC
Issuance Date 1999-06-08
Abatement Due Date 1999-07-26
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1999-06-08
Abatement Due Date 1999-07-26
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C02
Issuance Date 1999-06-08
Abatement Due Date 1999-07-26
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 1999-06-08
Abatement Due Date 1999-07-26
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 C
Issuance Date 1999-06-08
Abatement Due Date 1999-07-26
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 A01 I
Issuance Date 1999-06-08
Abatement Due Date 1999-07-26
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2899707206 2020-04-16 0455 PPP 7330 NW 36 AVENUE,, MIAMI, FL, 33147-5810
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33200
Loan Approval Amount (current) 33200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33147-5810
Project Congressional District FL-26
Number of Employees 5
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33580.21
Forgiveness Paid Date 2021-06-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State