Search icon

INTERNATIONAL CORPORATE EVENTS INC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL CORPORATE EVENTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL CORPORATE EVENTS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Dec 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P18000098427
FEI/EIN Number 83-2702293

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

Address: 1155 W State Rd 434, Longwood, FL, 32750, US
Mail Address: 1155 W State Rd 434, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vareika Patrick J Director 1155 W State Rd 434, Longwood, FL, 32750
Vareika Patrick M Agent 1155 W State Rd 434, Longwood, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 1155 W State Rd 434, STE 115 #122, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2021-03-16 1155 W State Rd 434, STE 115 #122, Longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 1155 W State Rd 434, STE 115 #122, Longwood, FL 32750 -
REGISTERED AGENT NAME CHANGED 2019-01-21 Vareika, Patrick M -

Documents

Name Date
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-01-21
Domestic Profit 2018-12-03

Date of last update: 03 May 2025

Sources: Florida Department of State