Search icon

JOSIE'S INDUSTRIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: JOSIE'S INDUSTRIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSIE'S INDUSTRIAL SERVICES, 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: 20 Feb 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000014708
FEI/EIN Number 650560809

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

Address: 20012 N.W. 56TH AVENUE, MIAMI, FL, 33055
Mail Address: 20012 N.W. 56TH AVENUE, MIAMI, FL, 33055
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIVANCO NATALIA D President 20012 N.W. 56TH AVENUE, MIAMI, FL, 33055
VIVANCO NATALIA D Treasurer 20012 N.W. 56TH AVENUE, MIAMI, FL, 33055
VIVANCO NATALIA D Director 20012 N.W. 56TH AVENUE, MIAMI, FL, 33055
RODRIGUEZ GLORIA Vice President 20012 N.W. 56TH AVENUE, MIAMI, FL, 33055
RODRIGUEZ GLORIA Secretary 20012 N.W. 56TH AVENUE, MIAMI, FL, 33055
RODRIGUEZ GLORIA Director 20012 N.W. 56TH AVENUE, MIAMI, FL, 33055
VIVANCO NATALIA D Agent 20012 N.W. 56TH AVENUE, MIAMI, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-02-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State