Search icon

ISP OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: ISP OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISP OF AMERICA, 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: 06 Oct 1997 (28 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P97000086210
FEI/EIN Number 650789492

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

Address: 1801 W. OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311
Mail Address: 1801 W. OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANJWANI IQBAL Director 10437 NW 48 MANOR, CORAL SPRINGS, FL, 33076
PANJWANI IQBAL President 10437 NW 48 MANOR, CORAL SPRINGS, FL, 33076
PANJWANI AMYN Director 10437 NW 48 MANOR, CPRAL SPRINGS, FL, 33076
PANJWANI SHAMSHAH Director 10437 NW 48 MANOR, CORAL SPRINGS, FL, 33076
LYON JAMES B Agent 3300 UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08165900120 EXPRESS CELL EXPIRED 2008-06-13 2013-12-31 - 2706 W. OAKLAND PARK BOULEVARD, OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-11 1801 W. OAKLAND PARK BLVD, OAKLAND PARK, FL 33311 -
REGISTERED AGENT NAME CHANGED 2008-06-13 LYON, JAMES BESQ -
REGISTERED AGENT ADDRESS CHANGED 2008-06-13 3300 UNIVERSITY DRIVE, 802, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2005-04-09 1801 W. OAKLAND PARK BLVD, OAKLAND PARK, FL 33311 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000439561 ACTIVE 1000000101747 45853 1089 2008-12-09 2029-01-28 $ 998.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000203587 TERMINATED 1000000101747 45853 1089 2008-12-09 2029-01-22 $ 987.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2010-04-11
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-06-13
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-02-04
ANNUAL REPORT 2005-04-09
ANNUAL REPORT 2004-05-02
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-01-24
ANNUAL REPORT 2001-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State