Entity Name: | INTERNATIONAL COMMUNITY SERVICE, 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: | 21 Jul 1995 (30 years ago) |
Date of dissolution: | 30 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2022 (3 years ago) |
Document Number: | N95000003455 |
FEI/EIN Number |
593339803
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5813 NW 72ND STREET, GAINESVILLE, FL, 32653 |
Mail Address: | 5813 NW 72ND STREET, GAINESVILLE, FL, 32614, US |
ZIP code: | 32653 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHEN JIENAN | DPC | 5813 NW 72ND STREET, GAINESVILLE, FL, 32653 |
SHEN XUEZHEN | Director | 5813 NW 72ND STREET, GAINESVILLE, FL, 32653 |
SHEN XUEZHEN | Vice President | 5813 NW 72ND STREET, GAINESVILLE, FL, 32653 |
SHEN XUEZHEN | Secretary | 5813 NW 72ND STREET, GAINESVILLE, FL, 32653 |
SHEN XUEZHEN | Treasurer | 5813 NW 72ND STREET, GAINESVILLE, FL, 32653 |
HONGSHU JIN | Director | 4736 ARBOR DR #117, ROLLING MEADOWS, IL, 60008 |
HONGSHU JIN | Vice President | 4736 ARBOR DR #117, ROLLING MEADOWS, IL, 60008 |
WEBB ROGER S | Director | 11406 SW 16TH ST, MICANOPY, FL, 32667 |
WEBB ROGER S | Vice President | 11406 SW 16TH ST, MICANOPY, FL, 32667 |
CHEN JIENAN | Agent | 5813 NW 72ND STREET, GAINESVILLE, FL, 32653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-30 | - | - |
CHANGE OF MAILING ADDRESS | 2020-08-28 | 5813 NW 72ND STREET, GAINESVILLE, FL 32653 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-17 | 5813 NW 72ND STREET, GAINESVILLE, FL 32653 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-17 | 5813 NW 72ND STREET, GAINESVILLE, FL 32653 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-30 |
ANNUAL REPORT | 2021-05-17 |
ANNUAL REPORT | 2020-08-28 |
ANNUAL REPORT | 2019-05-15 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-02-04 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-02-20 |
ANNUAL REPORT | 2013-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State