Search icon

INTERNATIONAL STYLING TOOLS, INC. - Florida Company Profile

Company Details

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

INTERNATIONAL STYLING TOOLS, 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: 09 Dec 1999 (25 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P99000106538
FEI/EIN Number 650967867

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

Address: 4668 N. HATUS RD., SUNRISE, FL, 33351
Mail Address: 4668 N. HATUS RD., SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILBERT MICHAEL President 4668 N HIATUS RD, SUNRISE, FL, 33351
GILBERT FREDERICK M Agent 4668 N. HIATUS ROAD, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2004-08-19 GILBERT, FREDERICK M -
REGISTERED AGENT ADDRESS CHANGED 2004-08-19 4668 N. HIATUS ROAD, SUNRISE, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-23 4668 N. HATUS RD., SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2003-04-23 4668 N. HATUS RD., SUNRISE, FL 33351 -

Documents

Name Date
ANNUAL REPORT 2005-05-23
ANNUAL REPORT 2004-08-19
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-01-09
ANNUAL REPORT 2001-01-10
ANNUAL REPORT 2000-04-11
Domestic Profit 1999-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State