Entity Name: | INDUSTRIAL VALVE SUPPLY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 24 Jan 1991 (34 years ago) |
Date of dissolution: | 23 Aug 1996 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (28 years ago) |
Document Number: | S26994 |
FEI/EIN Number | 65-0241613 |
Address: | 6202 WEST 21 COURT, HIALEAH, FL 33016 |
Mail Address: | P. O. BOX 650550, MIAMI, FL 33265 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNOZ, FRANCISCO AJR. | Agent | 6202 W. 21 COURT, HIALEAH, FL 33016 |
Name | Role | Address |
---|---|---|
MUNOZ, FRANCISCO AJR. | President | 6202 W. 21 CT., HIALEAH, FL 33016 |
Name | Role | Address |
---|---|---|
MUNOZ, FRANCISCO AJR. | Director | 6202 W. 21 CT., HIALEAH, FL 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1995-03-01 | 6202 WEST 21 COURT, HIALEAH, FL 33016 | No data |
REGISTERED AGENT NAME CHANGED | 1995-03-01 | MUNOZ, FRANCISCO AJR. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1994-08-10 | 6202 W. 21 COURT, HIALEAH, FL 33016 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1995-03-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State