Search icon

ISTAK TOOL DIE INC. - Florida Company Profile

Company Details

Entity Name: ISTAK TOOL DIE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISTAK TOOL DIE 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: 08 Jan 1998 (27 years ago)
Date of dissolution: 06 Feb 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2008 (17 years ago)
Document Number: P98000002272
FEI/EIN Number 650816130

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

Address: 5351 NW 201 ST, OPA LOCKA, FL, 33055, US
Mail Address: 5351 NW 201 ST, OPALOCKA, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERREIRA EUSTACHIO President 5351 NW 201 ST, OPA LOCKA, FL, 33055
FERREIRA EUSTACHIO Director 5351 NW 201 ST, OPA LOCKA, FL, 33055
FERREIRA EUSTACHIO Agent 5351 NW 201 ST, OPA LOCKA, FL, 33055

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-02-06 - -
CHANGE OF MAILING ADDRESS 2006-05-02 5351 NW 201 ST, OPA LOCKA, FL 33055 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 5351 NW 201 ST, OPA LOCKA, FL 33055 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 5351 NW 201 ST, OPA LOCKA, FL 33055 -
REGISTERED AGENT NAME CHANGED 1999-04-22 FERREIRA, EUSTACHIO -

Documents

Name Date
Voluntary Dissolution 2008-02-06
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-06-05
ANNUAL REPORT 1999-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State