Search icon

INTERNATIONAL SOLUBLES CORP.

Company Details

Entity Name: INTERNATIONAL SOLUBLES CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Nov 1993 (31 years ago)
Date of dissolution: 26 Aug 1994 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (30 years ago)
Document Number: P93000076656
Address: 251 MAITLAND AVENUE, SUITE 204, ALTAMONTE SPRINGS, FL 32701
Mail Address: 251 MAITLAND AVENUE, SUITE 204, ALTAMONTE SPRINGS, FL 32701
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1126307 No data 1126 DRUID ROAD, NO SUITE, MAITLAND, FL, 32751 4078330344

Filings since 2011-10-13

Form type REVOKED
File number 000-31775
Filing date 2011-10-13
File View File

Filings since 2002-11-26

Form type NTN 10Q
File number 000-31775
Filing date 2002-11-26
Reporting date 2002-09-30
File View File

Filings since 2002-10-10

Form type 8-K
File number 000-31775
Filing date 2002-10-10
Reporting date 2002-09-04
File View File

Filings since 2002-10-08

Form type 10QSB
File number 000-31775
Filing date 2002-10-08
Reporting date 2002-06-30
File View File

Filings since 2002-08-14

Form type NT 10-Q
File number 000-31775
Filing date 2002-08-14
Reporting date 2002-06-30
File View File

Filings since 2002-05-21

Form type 10QSB
File number 000-31775
Filing date 2002-05-21
Reporting date 2002-03-31
File View File

Filings since 2002-05-15

Form type NT 10-Q
File number 000-31775
Filing date 2002-05-15
Reporting date 2002-03-31
File View File

Filings since 2002-04-03

Form type 10KSB
File number 000-31775
Filing date 2002-04-03
Reporting date 2001-12-31
File View File

Filings since 2002-04-01

Form type NT 10-K
File number 000-31775
Filing date 2002-04-01
Reporting date 2001-12-31
File View File

Filings since 2001-11-19

Form type 10QSB/A
File number 000-31775
Filing date 2001-11-19
Reporting date 2001-03-31
File View File

Filings since 2001-11-19

Form type 10QSB
File number 000-31775
Filing date 2001-11-19
Reporting date 2001-06-30
File View File

Filings since 2001-11-19

Form type 10QSB
File number 000-31775
Filing date 2001-11-19
Reporting date 2001-09-30
File View File

Filings since 2001-11-14

Form type NT 10-Q
File number 000-31775
Filing date 2001-11-14
Reporting date 2001-09-30
File View File

Filings since 2001-08-24

Form type 10KSB/A
File number 000-31775
Filing date 2001-08-24
Reporting date 2000-12-31
File View File

Filings since 2001-08-16

Form type NTN 10Q
File number 000-31775
Filing date 2001-08-16
Reporting date 2001-06-30
File View File

Filings since 2001-07-17

Form type 10SB12G/A
File number 000-31775
Filing date 2001-07-17
File View File

Filings since 2001-07-17

Form type 10KSB
File number 000-31775
Filing date 2001-07-17
Reporting date 2001-03-31
File View File

Filings since 2001-07-17

Form type 10QSB/A
File number 000-31775
Filing date 2001-07-17
Reporting date 2001-03-31
File View File

Filings since 2001-07-16

Form type 10QSB
File number 000-31775
Filing date 2001-07-16
Reporting date 2001-03-31
File View File

Filings since 2001-01-11

Form type 10SB12G/A
File number 000-31775
Filing date 2001-01-11
File View File

Filings since 2000-10-16

Form type 10SB12G
File number 000-31775
Filing date 2000-10-16
File View File

Agent

Name Role Address
BAKER, SUSAN E Agent 252 E. SEMORAN BLVD., SUITE 309, CASSELBERRY, FL 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Date of last update: 02 Feb 2025

Sources: Florida Department of State