Search icon

INTERNATIONAL SURGICAL SUPPLIES INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL SURGICAL SUPPLIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL SURGICAL SUPPLIES 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: 14 Jan 1998 (27 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P98000004283
FEI/EIN Number 742926709

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

Address: 12378 78TH PLACE, WEST PALM BEACH, FL, 33412
Mail Address: POST OFFICE BOX 14051, NORTH PALM BEACH, FL, 33408-4051
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOGT JAMES A Director 12378 78TH PLACE, WEST PALM BEACH, FL, 33412
VOGT JAMES A President 12378 78TH PLACE, WEST PALM BEACH, FL, 33412
VOGT JAMES A Secretary 12378 78TH PLACE, WEST PALM BEACH, FL, 33412
MAGOLNICK JOEL S Agent 3001 S.W. 3RD AVENUE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-03-16 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-16 3001 S.W. 3RD AVENUE, MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-16 12378 78TH PLACE, WEST PALM BEACH, FL 33412 -
CHANGE OF MAILING ADDRESS 2006-03-16 12378 78TH PLACE, WEST PALM BEACH, FL 33412 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2002-05-27 MAGOLNICK, JOEL S -
NAME CHANGE AMENDMENT 1998-06-19 INTERNATIONAL SURGICAL SUPPLIES INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000066784 LAPSED 04-3819-CA-09 MIAMI-DADE CIRCUIT 2005-04-21 2010-05-11 $64,627.20 CITICAPITAL TECHNOLOGY FINANCE, INC., 1800 OVERCENTER DRIVE, MOBERLY, MISSOURI 65270
J05000051000 LAPSED 04-3819-CA-09 MIAMI-DADE CIRCUIT 2005-03-21 2010-04-15 $64,627.20 CITICAPITAL TECHNOLOGY FINANCE, INC., 1800 OVERCENTER DRIVE, MOBERLY, MISSOURI 65270

Documents

Name Date
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-03-10
Name Change 1998-06-19
Domestic Profit 1998-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State