Search icon

INNOVATIVE SERVICES INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: INNOVATIVE SERVICES INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INNOVATIVE SERVICES INTERNATIONAL 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: 12 Nov 1992 (32 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P92000005097
FEI/EIN Number 650369888

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

Address: 9300 S. DADELAND BOULEVARD, SUITE 413, MIAMI, FL, 33156, US
Mail Address: 9300 S. DADELAND BOULEVARD, SUITE 413, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAIZ FERNANDO President 1607 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
PAIZ FERNANDO Treasurer 1607 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
AHRENDT CINTHIA Vice President 10141 COSTA DEL SOL BLVD, MIAMI, FL, 33178
AHRENDT BRUCE J Vice President 10141 COSTA DEL SOL BLVD, MIAMI, FL, 33178
HAMMONS FOY H Agent 2701 SOUTH BAYSHORE DR, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2001-04-09 2701 SOUTH BAYSHORE DR, SUITE 606, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-09 9300 S. DADELAND BOULEVARD, SUITE 413, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2001-04-09 9300 S. DADELAND BOULEVARD, SUITE 413, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2001-04-09 HAMMONS, FOY H -
REINSTATEMENT 1999-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
AMENDMENT 1996-05-20 - -

Documents

Name Date
ANNUAL REPORT 2002-03-27
ANNUAL REPORT 2001-04-09
ANNUAL REPORT 2000-05-22
REINSTATEMENT 1999-04-06
ANNUAL REPORT 1997-04-02
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State