Entity Name: | INTERNATIONAL MARITIME CONSULTANTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTERNATIONAL MARITIME CONSULTANTS 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 May 2003 (22 years ago) |
Date of dissolution: | 21 Nov 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Nov 2017 (7 years ago) |
Document Number: | P03000066196 |
FEI/EIN Number |
522406704
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 805A NW 13 Ave, Dania, FL, 33004, US |
Mail Address: | 805A NW 13 Ave, Dania, FL, 33004, US |
ZIP code: | 33004 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAGEN RICHARD S | President | 805A NW 13 Ave, Dania, FL, 33004 |
HAGEN RICHARD | Agent | 805A NW 13 Ave, Dania, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-11-21 | - | - |
CHANGE OF MAILING ADDRESS | 2015-01-16 | 805A NW 13 Ave, Dania, FL 33004 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-16 | 805A NW 13 Ave, Dania, FL 33004 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-10 | 805A NW 13 Ave, Dania, FL 33004 | - |
CANCEL ADM DISS/REV | 2004-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2017-05-18 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-05-21 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-02-15 |
ANNUAL REPORT | 2012-01-07 |
ANNUAL REPORT | 2011-01-20 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State