Search icon

INTERNATIONAL CHRISTIAN PUBLISHERS, INC. - Florida Company Profile

Company Details

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

INTERNATIONAL CHRISTIAN PUBLISHERS, 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: 16 Feb 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Mar 1999 (26 years ago)
Document Number: P94000013646
FEI/EIN Number 650466835

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

Address: 600 SW 3RD STREET, POMPANO BEACH, FL, 33060
Mail Address: 600 SW 3RD STREET, POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOSKINS BOB Manager 1063 HILLSBORO DR #102, HILLSBORO BEACH, FL, 33062
HOSKINS ROBERT Manager 600 SW THIRD STREET, POMPANO BEACH, FL, 33060
Hoskins Bob D Agent 600 SW 3RD STREET, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-08-29 Hoskins, Bob D -
REGISTERED AGENT ADDRESS CHANGED 2016-08-29 600 SW 3RD STREET, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2012-02-08 600 SW 3RD STREET, POMPANO BEACH, FL 33060 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-11 600 SW 3RD STREET, POMPANO BEACH, FL 33060 -
REINSTATEMENT 1999-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000209584 ACTIVE 1000000102707 45857 899 2008-12-10 2029-01-22 $ 10,614.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000445725 TERMINATED 1000000102707 45857 899 2008-12-10 2029-01-28 $ 10,614.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000068055 ACTIVE 1000000046797 43880 130 2007-04-11 2029-01-22 $ 1,100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000307776 TERMINATED 1000000046797 43880 130 2007-04-11 2029-01-28 $ 1,100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-08-29
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State