Search icon

INTEGRATED CARE SYSTEMS INC - Florida Company Profile

Company Details

Entity Name: INTEGRATED CARE SYSTEMS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRATED CARE SYSTEMS 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: 27 Jul 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P07000085301
FEI/EIN Number 260678076

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

Address: 3152 Little Road, suite 146, Trinity, FL, 34655, US
Mail Address: 3152 Little Road, suite 146, Trinity, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLINOWSKI DOUGLAS M Chief Executive Officer 3152 Little Road, Trinity, FL, 34655
KLINOWSKI DOUGLAS M Agent 3152 Little Road, Trinity, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000108923 CRISTAL PALACE ALF EXPIRED 2018-10-05 2023-12-31 - 1881 PALM BAY RD., PALM BAY, FL, 32905
G15000037396 GULFWINDS ALF EXPIRED 2015-04-14 2020-12-31 - 2745 VENICE AVENUE EAST, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-02-24 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 3152 Little Road, suite 146, Trinity, FL 34655 -
CHANGE OF MAILING ADDRESS 2015-02-24 3152 Little Road, suite 146, Trinity, FL 34655 -
REGISTERED AGENT NAME CHANGED 2015-02-24 KLINOWSKI, DOUGLAS M -
CHANGE OF PRINCIPAL ADDRESS 2015-02-24 3152 Little Road, suite 146, Trinity, FL 34655 -
PENDING REINSTATEMENT 2014-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-05-16
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-02-24
ANNUAL REPORT 2008-05-01
Domestic Profit 2007-07-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State