Search icon

INTERCONTINENTAL SHOPPING NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: INTERCONTINENTAL SHOPPING NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERCONTINENTAL SHOPPING NETWORK, 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: 27 Apr 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P94000032528
FEI/EIN Number 650488408

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

Address: 150 SE 2ND AVE., STE. 1001, MIAMI, FL, 33131
Mail Address: 150 SE 2ND AVE., STE. 1001, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUSA LUIS F President 1900 S. TREASURE DRIVE, SUITE 8-F, NORTH BAY VILLAGE, FL, 331414317
SOUSA LUIS F Director 1900 S. TREASURE DRIVE, SUITE 8-F, NORTH BAY VILLAGE, FL, 331414317
COELHO NEIDE C Secretary 1900 S. TREASURE DRIVE, SUITE 8-F, NORTH BAY VILLAGE, FL, 331414317
SOUSA LUIS F Agent 1900 S. TREASURE DRIVE, NORTH BAY VILLAGE, FL, 331414317
COELHO NEIDE C Director 1900 S. TREASURE DRIVE, SUITE 8-F, NORTH BAY VILLAGE, FL, 331414317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1996-07-18 150 SE 2ND AVE., STE. 1001, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 1996-07-18 150 SE 2ND AVE., STE. 1001, MIAMI, FL 33131 -
REINSTATEMENT 1995-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-07-18

Date of last update: 03 May 2025

Sources: Florida Department of State