Search icon

INTERNATIONAL CHARTER SERVICES, INC. - Florida Company Profile

Company Details

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

INTERNATIONAL CHARTER SERVICES, 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 Sep 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 1996 (29 years ago)
Document Number: P94000065459
FEI/EIN Number 650522535

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

Mail Address: 3200 Tamiami Trail North, Suite 200, Naples, FL, 34103, US
Address: 1600 Pelican Ave, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lombardo J. CEsq. President 3200 Tamiami Trail North, Naples, FL, 34103
Dimora Anthony JEsq. Agent 606 Bald Eagle Drive, Marco Island, FL, 34145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-11 1600 Pelican Ave, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2022-07-11 1600 Pelican Ave, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2022-07-11 Dimora, Anthony J., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2022-07-11 606 Bald Eagle Drive, Suite 500, Marco Island, FL 34145 -
REINSTATEMENT 1996-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-07-11
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State