Search icon

INTERNATIONAL LAW GROUP, P.A. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL LAW GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL LAW GROUP, P.A. 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: 18 Sep 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2019 (6 years ago)
Document Number: P13000077239
FEI/EIN Number 80-0342449

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

Address: 1570 Lakeview Drive, Sebring, FL, 33870, US
Mail Address: 1570 Lakeview Drive, Sebring, FL, 33870, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY DAWKINS KARLENE President 1570 Lakeview Drive, Sebring, FL, 33870
VAL OVIDE Secretary 12575 NE 7th Ave, Miami, FL, 33161
Gray Dawkins Karlene Agent 1570 Lakeview Drive, Sebring, FL, 33870

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-06 Gray Dawkins, Karlene -
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 1570 Lakeview Drive, Suite 7, Sebring, FL 33870 -
CHANGE OF MAILING ADDRESS 2020-01-21 1570 Lakeview Drive, Suite 7, Sebring, FL 33870 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 1570 Lakeview Drive, Suite 7, Sebring, FL 33870 -
REINSTATEMENT 2019-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000599375 ACTIVE 1000000759790 DADE 2017-10-18 2037-10-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J16000692016 TERMINATED 1000000719554 DADE 2016-10-20 2026-10-26 $ 1,012.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J16000691976 TERMINATED 1000000719307 DADE 2016-10-20 2026-10-26 $ 887.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-02-07
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State