Search icon

I CARE TEAMS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: I CARE TEAMS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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 Mar 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: N11000003125
FEI/EIN Number 275243258

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

Address: 3200 ORANGE GROVE TRAIL, NAPLES, FL, 34120
Mail Address: 15275 COLLIER BLVD, 201-109, NAPLES, FL, 34119
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAINES JAMES President 3200 ORANGE GROVE TRAIL, NAPLES, FL, 34120
HAINES JAMES Director 3200 ORANGE GROVE TRAIL, NAPLES, FL, 34120
HAINES NATASHA Vice President 3200 ORANGE GROVE TRAIL, NAPLES, FL, 34120
HAINES NATASHA Secretary 3200 ORANGE GROVE TRAIL, NAPLES, FL, 34120
HAINES NATASHA Director 3200 ORANGE GROVE TRAIL, NAPLES, FL, 34120
MILEY ROSS Director 3200 ORANGE GROVE TRAIL, NAPLES, FL, 34120
WASYLKIW MIL Director 3200 ORANGE GROVE TRAIL, NAPLES, FL, 34120
FUNSTON JANET Secretary 3200 ORANGE GROVE TRAIL, NAPLES, FL, 34120
MOODY MARACUS Treasurer 3200 ORANGE GROVE TRAIL, NAPLES, FL, 34120
HAINES JAMES Agent 3200 ORANGE GROVE TRAIL, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
PENDING REINSTATEMENT 2013-10-15 - -
REINSTATEMENT 2013-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-14 3200 ORANGE GROVE TRAIL, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2013-10-14 3200 ORANGE GROVE TRAIL, NAPLES, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2013-10-14 3200 ORANGE GROVE TRAIL, NAPLES, FL 34120 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-10-14
Domestic Non-Profit 2011-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State