Search icon

IAD INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: IAD INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IAD 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jul 1999 (26 years ago)
Document Number: P99000060917
FEI/EIN Number 650932604

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

Address: 2700 W Cypress Creek RD, FORT LAUDERDALE, FL, 33309, US
Mail Address: 2700 W Cypress Creek Rd, Ft Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEXNER PETER President 2700 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309
DEXNER PETER Secretary 2700 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309
DEXNER PETER Director 2700 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309
THOMPSON-SMITH CPA, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-07 Thompson-Smith CPA, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-06-01 2700 W CYPRESS CREEK RD D #104, FORT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-29 2700 W Cypress Creek RD, Ste D104, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2020-05-29 2700 W Cypress Creek RD, Ste D104, FORT LAUDERDALE, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-27
Reg. Agent Change 2020-06-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State