Search icon

INTER-STEEL DETAILING, INC. - Florida Company Profile

Company Details

Entity Name: INTER-STEEL DETAILING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTER-STEEL DETAILING, 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: 21 May 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: P98000046618
FEI/EIN Number 650837649

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

Address: 11585 GORHAM DR., COOPER CITY, FL, 33026
Mail Address: 11585 GORHAM DR., COOPER CITY, FL, 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAZAR MICHAEL Vice President 1245 NW 134 AVE, SUNRISE, FL, 33323
LAZAR MICHAEL President 1245 NW 134 AVE, SUNRISE, FL, 33323
LAZAR MICHAEL Secretary 1245 NW 134 AVE, SUNRISE, FL, 33323
LAZAR MICHAEL Treasurer 1245 NW 134 AVE, SUNRISE, FL, 33323
LAZAR MIHAELA Agent 11585 GORHAM DR., HOLLYWOOD, FL, 33026
LAZAR MICHELLE Director 11585 GORHAM DR., COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2004-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-26 11585 GORHAM DR., HOLLYWOOD, FL 33026 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-26 11585 GORHAM DR., COOPER CITY, FL 33026 -
CHANGE OF MAILING ADDRESS 2000-05-26 11585 GORHAM DR., COOPER CITY, FL 33026 -
AMENDMENT 1998-07-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000481206 ACTIVE 1000000671361 BROWARD 2015-04-08 2025-04-17 $ 782.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000841717 LAPSED 1000000616138 BROWARD 2014-05-09 2024-08-01 $ 479.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000030958 LAPSED 1000000405246 BROWARD 2012-12-26 2023-01-02 $ 1,305.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-05-05
REINSTATEMENT 2004-08-27
ANNUAL REPORT 2001-09-12
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-05-05
Amendment 1998-07-20
Domestic Profit 1998-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State