Search icon

I.C.T.S. AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: I.C.T.S. AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I.C.T.S. AMERICA, 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: 06 Apr 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Dec 2015 (9 years ago)
Document Number: P15000031400
FEI/EIN Number 47-3678127

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

Mail Address: 8350 NW 52ND TERR, DORAL, FL, 33166, US
Address: 11305 NW 88 ST, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ DE CASTRO RAFAEL President 8350 NW 52ND TERR, DORAL, FL, 33166
GONZALEZ DE CASTRO RAFAEL Director 8350 NW 52ND TERR, DORAL, FL, 33166
CABANAS & ASSOCIATES PA Agent 8350 NW 52ND TERR, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-12 CABANAS & ASSOCIATES PA -
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 11305 NW 88 ST, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2019-04-16 11305 NW 88 ST, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 8350 NW 52ND TERR, STE #208, DORAL, FL 33166 -
AMENDMENT 2015-12-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000645657 TERMINATED 1000000763810 DADE 2017-11-20 2037-11-22 $ 9,091.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-28
AMENDED ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State