Search icon

INTERNATIONAL CONTEMPORARY DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL CONTEMPORARY DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL CONTEMPORARY DESIGN, 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: 09 Jun 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P08000056473
FEI/EIN Number 262736403

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

Address: 321 Damificare St, BOCA GRANDE, FL, 33921, US
Mail Address: PO BOX 1010, BOCA GRANDE, FL, 33921, US
ZIP code: 33921
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEITZ WILLIAM T Director PO BOX 1010, BOCA GRANDE, FL, 33921
SEITZ WILLIAM T President PO BOX 1010, BOCA GRANDE, FL, 33921
DIAS MAUCERI RENATA Vice President PO BOX 1010, BOCA GRANDE, FL, 33921
DIAS MAUCERI RENATA Secretary PO BOX 1010, BOCA GRANDE, FL, 33921
SEITZ WILLIAM T Agent 231 DAMIFICARE STREET, BOCA GRANDE, FL, 33921

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-22 321 Damificare St, BOCA GRANDE, FL 33921 -
CHANGE OF MAILING ADDRESS 2013-02-18 321 Damificare St, BOCA GRANDE, FL 33921 -
REGISTERED AGENT NAME CHANGED 2012-03-26 SEITZ, WILLIAM T -
REGISTERED AGENT ADDRESS CHANGED 2012-03-26 231 DAMIFICARE STREET, BOCA GRANDE, FL 33921 -
CANCEL ADM DISS/REV 2010-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State