Search icon

INTERNAL CONTROL INSTITUTE, INC. - Florida Company Profile

Company Details

Entity Name: INTERNAL CONTROL INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNAL CONTROL INSTITUTE, 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: 04 Oct 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2013 (12 years ago)
Document Number: P02000108029
FEI/EIN Number 542086191

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

Address: 13575 58TH STREET NORTH,, CLEARWATER, FL, 33760-3721, US
Mail Address: 4000 San Pablo Parkway, Jacksonville, FL, 32224, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PREGMON MICHAEL JPhd Chief Executive Officer 4000 San Pablo Parkway, Jacksonville, FL, 32224
WARNER HENRY C President 4900 Brittany Drive South, ST. PETERSBURG, FL, 33715
PREGMON MICHAEL J Agent 4000 San Pablo Parkway, Jacksonville, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-07-24 13575 58TH STREET NORTH,, #282, CLEARWATER, FL 33760-3721 -
CHANGE OF MAILING ADDRESS 2015-02-16 13575 58TH STREET NORTH,, #282, CLEARWATER, FL 33760-3721 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-16 4000 San Pablo Parkway, #246, Jacksonville, FL 32224 -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-02-18 PREGMON, MICHAEL JR. -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State