Search icon

INTERNATIONAL CONTRACTORS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: INTERNATIONAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL CONTRACTORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Aug 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Mar 1984 (41 years ago)
Document Number: G53112
FEI/EIN Number 592314380

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

Address: 39736 Harmon Grove Ct, Zephyrhills, FL, 33540, US
Mail Address: 39736 Harmon Grove Ct, Zephyrhills, FL, 33540, US
ZIP code: 33540
County: Pasco
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
648207
State:
MISSISSIPPI

Key Officers & Management

Name Role Address
SMITH WALTER E Agent 757 ARLINGTON AVENUE NORTH, ST PETERSBURG, FL, 33701
CENAL, WALTER President 39736 Harmon Grove Ct, Zephyrhills, FL, 33540
CENAL, WALTER Director 39736 Harmon Grove Ct, Zephyrhills, FL, 33540
CENAL, WALTER Treasurer 39736 Harmon Grove Ct, Zephyrhills, FL, 33540
Garcia Ryan A Vice President 501 116th Avenue North, St. Petersburg, FL, 33716

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 9616 Halyard Dr., Largo, FL 33773 -
CHANGE OF MAILING ADDRESS 2021-01-29 9616 Halyard Dr., Largo, FL 33773 -
REGISTERED AGENT NAME CHANGED 2003-05-02 SMITH, WALTER E -
REGISTERED AGENT ADDRESS CHANGED 2003-05-02 757 ARLINGTON AVENUE NORTH, ST PETERSBURG, FL 33701 -
AMENDMENT 1984-03-05 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-23

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-12-01
Type:
Prog Related
Address:
APRON B-SE PALM BEACH INT'L AIRPORT, WEST PALM BEACH, FL, 33406
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-10-20
Type:
Referral
Address:
13900 PECAN PARK RD., JACKSONVILLE, FL, 32226
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60158
Current Approval Amount:
60158
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60691.07

Date of last update: 01 Jun 2025

Sources: Florida Department of State