Entity Name: | INTERNATIONAL CONSULTANT & REPRESENTATIVE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTERNATIONAL CONSULTANT & REPRESENTATIVE 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: | 02 Oct 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Jun 2022 (3 years ago) |
Document Number: | P15000081812 |
FEI/EIN Number |
47-5253002
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 87 OHIO RD, LAKE WORTH, FL, 33467, US |
Mail Address: | 3605 16th Street, Vero Beach, FL, 32960, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVILA DURAN MIGUEL A | President | 3605 16th Street, Vero Beach, FL, 32960 |
PENAGOS GEORGE | Vice President | 87 OHIO ROAD, LAKE WORTH, FL, 33467 |
DAVILA DURAN MIGUEL A | Agent | 87 OHIO RD, LAKE WORTH, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-08 | 87 OHIO RD, LAKE WORTH, FL 33467 | - |
AMENDMENT | 2022-06-14 | - | - |
AMENDMENT | 2019-03-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-19 | 87 OHIO RD, LAKE WORTH, FL 33467 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-19 | 87 OHIO RD, LAKE WORTH, FL 33467 | - |
REINSTATEMENT | 2017-03-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-24 | DAVILA DURAN, MIGUEL A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-04-03 |
Amendment | 2022-06-14 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-04 |
Amendment | 2019-03-11 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State