Search icon

INTERNATIONAL IMPORTS OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL IMPORTS OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL IMPORTS OF AMERICA, 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: 24 Apr 1991 (34 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: S47620
FEI/EIN Number 650255948

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

Address: 12645 NW 76 Street, Parkland, FL, 33076, US
Mail Address: 14 Legacy Way,, Suite F, Adairsville, GA, 30103, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greenfield Jack Agent 12645 NW 76 Street, Parkland, FL, 33076
GREENFIELD, JACK Director 12645 NW 76 Street, Parkland, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-05-11 12645 NW 76 Street, Parkland, FL 33076 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-17 12645 NW 76 Street, Parkland, FL 33076 -
REINSTATEMENT 2019-07-17 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-17 12645 NW 76 Street, Parkland, FL 33076 -
REGISTERED AGENT NAME CHANGED 2019-07-17 Greenfield, Jack -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-05-11
REINSTATEMENT 2019-07-17
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-02-27
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State