Search icon

INTERNATIONAL LEISURE CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL LEISURE CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL LEISURE 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: 26 Sep 2003 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P03000107642
FEI/EIN Number 200282451

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

Address: 70 Brighton B, M126, Boca Raton, FL, 33434, US
Mail Address: 70 Brighton B, Boca Raton, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAHN JEFFREY B Agent 11555 HERON BAY BLVD., CORAL SPRINGS, FL, 33076
Collins Paul President 70 Brighton B, Boca Raton, FL, 33434
Collins Gail L Secretary 70 Brighton B, Boca Raton, FL, 33434
Collins Jeffrey Officer 70 Brighton B, Boca Raton, FL, 33434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000008524 ECO TRAIL TREKKER GLOBAL USA EXPIRED 2019-01-16 2024-12-31 - 70 BRIGHTON B, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 70 Brighton B, M126, Boca Raton, FL 33434 -
CHANGE OF MAILING ADDRESS 2021-03-15 70 Brighton B, M126, Boca Raton, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-20 11555 HERON BAY BLVD., Suite 212, CORAL SPRINGS, FL 33076 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000328535 TERMINATED 1000000470777 BROWARD 2013-02-04 2033-02-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000372816 TERMINATED 1000000274223 BROWARD 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000342611 TERMINATED 1000000266845 BROWARD 2012-04-18 2032-05-02 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State