Entity Name: | IC PARTICIPATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IC PARTICIPATION, 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: | 16 Nov 2011 (13 years ago) |
Document Number: | P11000099308 |
FEI/EIN Number |
990371204
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 Pennsylvania Avenue, Miami Beach, FL, 33139, US |
Mail Address: | 901 Pennsylvania Avenue, Miami Beach, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS G. SHERMAN, P.A. | Agent | - |
ISRAEL DAVID A | Director | 901 Pennsylvania Avenue #530, MIAMI BEACH, FL, 33139 |
ISRAEL DAVID A | President | 901 Pennsylvania Avenue #530, MIAMI BEACH, FL, 33139 |
CHAOUAT STEEVES E | Director | 901 Pennsylvania Avenue #530, MIAMI BEACH, FL, 33139 |
CHAOUAT STEEVES E | Vice President | 901 Pennsylvania Avenue #530, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-26 | 901 Pennsylvania Avenue, suite 530, Miami Beach, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2020-01-26 | 901 Pennsylvania Avenue, suite 530, Miami Beach, FL 33139 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State