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 |
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 |
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. | - |
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