Search icon

DE SOTO INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: DE SOTO INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DE SOTO INTERNATIONAL 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: 22 Feb 1999 (26 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P99000017042
FEI/EIN Number 650925063

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

Address: 19843 NW 65 CT, MIAMI, FL, 33015, US
Mail Address: 19843 NW 65 CT, MIAMI, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREA DE SOTO LORRAINE Vice President 19843 NW 65 CT, MIAMI, FL, 33015
DE SOTO MAX President 19843 NW 65 CT, MIAMI, FL, 33015
BREA DE SOTO LORRAINE Agent 19843 NW 65 CT, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 19843 NW 65 CT, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2015-04-30 19843 NW 65 CT, MIAMI, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 19843 NW 65 CT, MIAMI, FL 33015 -
REGISTERED AGENT NAME CHANGED 2013-04-30 BREA DE SOTO, LORRAINE -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-25
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-05-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State