Search icon

INTERNATIONAL COUNCIL ON SURGICAL PLUME, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL COUNCIL ON SURGICAL PLUME, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-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: 23 Jan 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F17000000337
FEI/EIN Number 472523758

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

Address: 62 Tobago Ln, St Augustine, FL, 32092, US
Mail Address: PO Box 352782, Palm Coast, FL, 32135, US
ZIP code: 32092
County: St. Johns
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LEMA MARK Chairman PO Box 352782, Palm Coast, FL, 32135
Palmerton Daniel R Executive 62 Tobago Ln, St Augustine, FL, 32092
SMALLEY PENNY J Director PO Box 352782, Palm Coast, FL, 32135
SMALLEY PENNY J Secretary PO Box 352782, Palm Coast, FL, 32135
Palmerton Daniel R Agent 62 Tobago Ln, St Augustine, FL, 32092

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 62 Tobago Ln, St Augustine, FL 32092 -
CHANGE OF MAILING ADDRESS 2021-04-09 62 Tobago Ln, St Augustine, FL 32092 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 62 Tobago Ln, St Augustine, FL 32092 -
REGISTERED AGENT NAME CHANGED 2018-10-11 Palmerton, Daniel R -
REINSTATEMENT 2018-10-11 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000040143 TERMINATED 1000000855465 COLUMBIA 2020-01-10 2040-01-15 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-03-31
REINSTATEMENT 2018-10-11
Foreign Non-Profit 2017-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State