Search icon

INTERNATIONAL TRADE SERVICES GROUP, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL TRADE SERVICES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL TRADE SERVICES GROUP, 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: 23 Jul 1992 (33 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: V52531
FEI/EIN Number 650349618

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

Address: 8243 N.W. 66 STREET, MIAMI, FL, 33126, US
Mail Address: P.O. BOX 227036, MIAMI, FL, 33122, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ MARTHA L President 8243 N.W. 66 STREET, MIAMI, FL, 33166
GONZALEZ MARTHA L Agent 8243 N.W. 66 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-21 8243 N.W. 66 STREET, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-21 8243 N.W. 66 STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2003-05-05 8243 N.W. 66 STREET, MIAMI, FL 33126 -
AMENDED AND RESTATEDARTICLES 2000-05-10 - -
REGISTERED AGENT NAME CHANGED 1998-05-21 GONZALEZ, MARTHA L -

Documents

Name Date
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-05-04
Amended and Restated Articles 2000-05-10
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-05-21
ANNUAL REPORT 1996-04-11
ANNUAL REPORT 1995-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State