Search icon

INDUSTRIAL METALS OF THE SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: INDUSTRIAL METALS OF THE SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDUSTRIAL METALS OF THE SOUTH, 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: 26 Dec 1996 (28 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P96000103543
FEI/EIN Number 522020541

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

Address: 790 SW 21ST TERRACE, FT LAUDERDALE, FL, 33312, US
Mail Address: P O BOX 100247, FT LAUDERDALE, FL, 33310-0247, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GELPI JOHN J Director 401 N ROMAN STREET, NEW ORLEANS, LA, 20112
GELPI JOHN J Treasurer 401 N ROMAN STREET, NEW ORLEANS, LA, 70112
SMITH MICHAEL O President 790 SW 21ST TERRACE, FT LAUDERDALE, FL, 33312
HUTTER MARILYN Director 401 N ROMAN STREET, NEW ORLEAND, LA, 70112
DICKENSON DAVID B Agent 980 N FEDERAL HIGHWAY #410, BOCA RATON, FL, 33432
TEPLITZ STANLEY Vice President 352 NW 113TH AVE, CORAL SPRINGS, FL, 33071
GELPI JOHN J Secretary 401 N ROMAN STREET, NEW ORLEANS, LA, 70112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 1998-03-31 790 SW 21ST TERRACE, FT LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 1997-03-07 790 SW 21ST TERRACE, FT LAUDERDALE, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2000-01-25
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-03-31
ANNUAL REPORT 1997-03-07
Domestic Profit Articles 1996-12-26
DOCUMENTS PRIOR TO 1997 1996-12-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State