Search icon

INTERNATIONAL CONCEPTS, INC. - Florida Company Profile

Company Details

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

INTERNATIONAL CONCEPTS, 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 Nov 1989 (35 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L32863
FEI/EIN Number 650162718

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

Address: 470 Satellite Blvd. NE, Suwanee, GA, 30024, US
Mail Address: 470 Satellite Blvd. NE, Suwanee, GA, 30024, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAVENDER JOEL R Agent 507 SOUTHEAST 11TH CT, FT LAUDERDALE, FL, 33316
DEANE, IQBAL S. President 470 Satellite Blvd. NE, Suwanee, GA, 40024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-23 470 Satellite Blvd. NE, Suite F, Suwanee, GA 30024 -
CHANGE OF MAILING ADDRESS 2018-01-23 470 Satellite Blvd. NE, Suite F, Suwanee, GA 30024 -
REGISTERED AGENT NAME CHANGED 2017-01-25 LAVENDER, JOEL R -
REINSTATEMENT 2017-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 1999-02-26 507 SOUTHEAST 11TH CT, FT LAUDERDALE, FL 33316 -

Documents

Name Date
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-01-23
REINSTATEMENT 2017-01-25
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State