Search icon

I.S.C.A. INTERNATIONAL CORPORATION - Florida Company Profile

Company Details

Entity Name: I.S.C.A. INTERNATIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I.S.C.A. INTERNATIONAL CORPORATION 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: 11 Oct 1994 (31 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P94000074531
FEI/EIN Number 650536080

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

Address: 2300 SW 3RD AVENUE, # 1, MIAMI, FL, 33129, US
Mail Address: 2300 SW 3RD AVENUE, # 1, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORENO FABIOLA Director 2679 TIGER TAIL AVE., APT. J, COCONUT GROVE, FL, 33133
GORRIZ DOMINGO Agent 3501 SW 8TH ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2000-11-03 - -
REGISTERED AGENT ADDRESS CHANGED 1997-04-21 3501 SW 8TH ST, SUITE 211, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 1996-02-15 2300 SW 3RD AVENUE, # 1, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 1996-02-15 2300 SW 3RD AVENUE, # 1, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 1996-02-15 GORRIZ, DOMINGO -

Documents

Name Date
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-26
ANNUAL REPORT 2002-04-26
ANNUAL REPORT 2001-04-26
Amendment 2000-11-03
Off/Dir Resignation 2000-08-31
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State