Search icon

ISAAC ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ISAAC ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISAAC ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jan 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2010 (15 years ago)
Document Number: P97000004475
FEI/EIN Number 593426738

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

Mail Address: PO Box 7699, ST PETERSBURG, FL, 33734, US
Address: 4301 BAYSHORE BLVD NE, ST PETERSBURG, FL, 33703, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGMAN DAVID A President 880 21ST AVENUE N, ST PETERSBURG, FL, 33704
HIGMAN DAVID A Secretary 880 21ST AVENUE N, ST PETERSBURG, FL, 33704
HIGMAN DAVID A Treasurer 880 21ST AVENUE N, ST PETERSBURG, FL, 33704
CAMPBELL AMELIA M Agent 3700 Bank of America Plaza, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-09 4301 BAYSHORE BLVD NE, ST PETERSBURG, FL 33703 -
CHANGE OF MAILING ADDRESS 2019-04-30 4301 BAYSHORE BLVD NE, ST PETERSBURG, FL 33703 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 3700 Bank of America Plaza, 101 East Kennedy Boulevard, TAMPA, FL 33602 -
REINSTATEMENT 2010-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2005-04-30 CAMPBELL, AMELIA M -
CANCEL ADM DISS/REV 2004-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-05-14
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State