Search icon

INTERNATIONAL CARE, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL CARE, 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: 10 Nov 1992 (32 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P92000003328
FEI/EIN Number 593153636

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

Address: 1213 16TH STREET NORTH, ST. PETERSBURG, FL, 33705, US
Mail Address: 1213 16TH STREET NORTH, ST PETE, FL, 33705, US
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELDER, BENJAMIN Agent 10575 68TH AVENUE NORTH, STE D2, SEMINOLE, FL, 33772
HUTTON ELIZABETH President 1213 16TH STREET NORTH, ST. PETERSBURG, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-18 1213 16TH STREET NORTH, ST. PETERSBURG, FL 33705 -
CHANGE OF MAILING ADDRESS 1998-05-18 1213 16TH STREET NORTH, ST. PETERSBURG, FL 33705 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-18 10575 68TH AVENUE NORTH, STE D2, 4TH FLOOR, NORTH TOWER, SEMINOLE, FL 33772 -
REGISTERED AGENT NAME CHANGED 1993-05-01 FELDER, BENJAMIN -

Documents

Name Date
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State