Search icon

INDUSTRIAL HEALTH SCIENCES INC. - Florida Company Profile

Company Details

Entity Name: INDUSTRIAL HEALTH SCIENCES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDUSTRIAL HEALTH SCIENCES 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: 11 Oct 1999 (25 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P99000090707
FEI/EIN Number 363937680

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

Address: 2190 NE 59 CT, FORT LAUDERDALE, FL, 33308, US
Mail Address: 2190 NE 59 CT, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN ANDREW President 2190 NE 59 CT, FORT LAUDERDALE, FL, 33308
COHEN ANDREW Agent 2190 NE 59 CT, FORT LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000101566 AC FASTENERS EXPIRED 2014-10-06 2024-12-31 - 2190 NE 59TH COURT, FORT LAUDERDALE, FL, 33308
G14000052379 BACO FOR BOLTS EXPIRED 2014-05-30 2019-12-31 - 2190 NE 59TH COURT, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2014-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-07 2190 NE 59 CT, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2001-02-07 2190 NE 59 CT, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2001-02-07 2190 NE 59 CT, FORT LAUDERDALE, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13
REINSTATEMENT 2014-04-14
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3818427209 2020-04-27 0455 PPP 700 NW 57th Place, Fort Lauderdale, FL, 33309
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4582
Loan Approval Amount (current) 4582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33309-0001
Project Congressional District FL-20
Number of Employees 1
NAICS code 332722
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4431.53
Forgiveness Paid Date 2020-12-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State