Search icon

INTERNATIONAL OFFICE, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL OFFICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL OFFICE, 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: 28 Jul 1993 (32 years ago)
Date of dissolution: 19 Dec 2003 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2003 (21 years ago)
Document Number: P93000052701
FEI/EIN Number 650425803

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

Address: STE 2908, 1001 BRICKELL BAY DRIVE, MIAMI, FL, 33131, US
Mail Address: STE 2908, 1001 BRICKELL BAY DRIVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SABINO MARCELO G Director 1001 BRICKELL BAY DRIVE STE 2908, MIAMI, FL, 33131
CANTOR STEVEN L Agent 1001 BRICKELL BAY DRIVE STE 2908, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-11 STE 2908, 1001 BRICKELL BAY DRIVE, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2002-02-11 STE 2908, 1001 BRICKELL BAY DRIVE, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-11 1001 BRICKELL BAY DRIVE STE 2908, MIAMI, FL 33131 -

Documents

Name Date
Voluntary Dissolution 2003-12-19
ANNUAL REPORT 2003-02-27
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-02-17
ANNUAL REPORT 1997-03-03
ANNUAL REPORT 1996-03-21
ANNUAL REPORT 1995-04-17

Date of last update: 01 May 2025

Sources: Florida Department of State