Search icon

INTERNATIONAL CONTRACTING ASSOCIATES, INC. - Florida Company Profile

Company Details

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

INTERNATIONAL CONTRACTING ASSOCIATES, 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: 30 Oct 1984 (40 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: H27920
FEI/EIN Number 650663189

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

Address: 1511 E. COMMERCIAL BLVD., #71, OAKLAND PARK, FL, 33334, US
Mail Address: 1511 E. COMMERCIAL BLVD., #71, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEARSON JOHN President 1511 E. COMMERCIAL BLVD., #71, OAKLAND PARK, FL, 33334
CARLTON WILLIAM Vice President 1511 E. COMMERCIAL BLVD., #71, OAKLAND PARK, FL, 33334
PEARSON JOHN Agent 1511 E. COMMERCIAL BLVD., #71, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-06-20 - -
REGISTERED AGENT NAME CHANGED 2008-06-20 PEARSON, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2008-06-20 1511 E. COMMERCIAL BLVD., #71, OAKLAND PARK, FL 33334 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-11-06 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2005-03-10 - -
CHANGE OF MAILING ADDRESS 2003-06-02 1511 E. COMMERCIAL BLVD., #71, OAKLAND PARK, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2003-06-02 1511 E. COMMERCIAL BLVD., #71, OAKLAND PARK, FL 33334 -
REINSTATEMENT 1994-03-28 - -

Documents

Name Date
REINSTATEMENT 2008-06-20
REINSTATEMENT 2006-11-06
Admin. Diss. for Reg. Agent 2005-04-06
Reg. Agent Resignation 2004-11-26
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-06-02
Admin. Diss. for Reg. Agent 2003-05-06
ANNUAL REPORT 2002-02-18
ANNUAL REPORT 2000-12-12
ANNUAL REPORT 1998-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State