Entity Name: | INTERNATIONAL STUDENT CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 Mar 2016 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | F16000001381 |
FEI/EIN Number |
270745968
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 FAIRWAY DRIVE SUITE 130, DEERFIELD BEACH, FL, 33441, US |
Mail Address: | 800 FAIRWAY DRIVE SUITE 130, DEERFIELD BEACH, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MORGAMAN PHILIP E | Director | 800 FAIRWAY DRIVE SUITE 130, DEERFIELD BEACH, FL, 33441 |
MORGAMAN PHILIP E | Chairman | 800 FAIRWAY DRIVE SUITE 130, DEERFIELD BEACH, FL, 33441 |
TAYLOR DANE G | CA | 800 FAIRWAY DRIVE SUITE 130, DEERFIELD BEACH, FL, 33441 |
MADDEN GENIZA | Secretary | 800 FAIRWAY DRIVE SUITE 130, DEERFIELD BEACH, FL, 33441 |
TAYLOR DANE G | President | 800 FAIRWAY DRIVE SUITE 130, DEERFIELD BEACH, FL, 33441 |
MORGAMAN PHILIP E | Agent | 4445 nw 24th Terrace, Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 4445 nw 24th Terrace, Boca Raton, FL 33431 | - |
NAME CHANGE AMENDMENT | 2018-08-20 | INTERNATIONAL STUDENT CARE, INC. | - |
AMENDMENT | 2016-11-04 | - | AFFIDAVIT TO CHANGE OFFICERS/DIRECT ORS |
AMENDMENT | 2016-05-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000354504 | LAPSED | CACE-18-028170 | BROWARD CIRCUIT COURT CLERK | 2019-05-14 | 2024-05-21 | $49,860.62 | AUTOMATIC DATA PROCESSING, INC. DBA ADP TOTALSOURCE, 10200 SUNSET DR., MIAMI, FL 33173 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
Name Change | 2018-08-20 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
Amendment | 2016-11-04 |
Amendment | 2016-05-13 |
Foreign Profit | 2016-03-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State