Entity Name: | I-CONSULT SAS CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
I-CONSULT SAS CORP 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: | 19 Mar 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Dec 2015 (9 years ago) |
Document Number: | P14000025063 |
FEI/EIN Number |
46-5157494
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2730 Golden Gate Blvd W, Naples, FL, 34120, US |
Mail Address: | 2730 Golden Gate Blvd W, Naples, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYES Camilo | President | 2730 Golden Gate Blvd W, Naples, FL, 34120 |
Bustos Sonia | Vice President | 2730 Golden Gate Blvd W, Naples, FL, 34120 |
REYES CAMILO | Agent | 2730 Golden Gate Blvd W, Naples, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-24 | 2730 Golden Gate Blvd W, Naples, FL 34120 | - |
CHANGE OF MAILING ADDRESS | 2020-03-24 | 2730 Golden Gate Blvd W, Naples, FL 34120 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-24 | 2730 Golden Gate Blvd W, Naples, FL 34120 | - |
REINSTATEMENT | 2015-12-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-12-21 | REYES, CAMILO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-02-10 |
REINSTATEMENT | 2015-12-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State