Search icon

INTERNATIONAL CAPITAL LTD. CORP.

Company Details

Entity Name: INTERNATIONAL CAPITAL LTD. CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Oct 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Sep 2012 (12 years ago)
Document Number: P94000075668
FEI/EIN Number 59-3315442
Address: 15371 Roosevelt Blvd, Suite 100, Clearwater, FL 33760
Mail Address: PO Box 519, Durant, FL 33530
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
DOBIESZ, NORMAN R Agent 15371 Roosevelt Blvd, Suite 100, Clearwater, FL 33760

CASD

Name Role Address
DOBIESZ, NORMAN R CASD 15371 Roosevelt Blvd, Suite 100 Clearwater, FL 33760

President

Name Role Address
MCCONNELL, JAMES H. SR. President 15371 Roosevelt Blvd, Suite 100 Clearwater, FL 33760

Director

Name Role Address
MCCONNELL, JAMES H. SR. Director 15371 Roosevelt Blvd, Suite 100 Clearwater, FL 33760

Secretary

Name Role Address
DOBIESZ, MAUREEN D Secretary 15371 Roosevelt Blvd, Suite 100 Clearwater, FL 33760

Treasurer

Name Role Address
DOBIESZ, MAUREEN D Treasurer 15371 Roosevelt Blvd, Suite 100 Clearwater, FL 33760

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-05 15371 Roosevelt Blvd, Suite 100, Clearwater, FL 33760 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 15371 Roosevelt Blvd, Suite 100, Clearwater, FL 33760 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 15371 Roosevelt Blvd, Suite 100, Clearwater, FL 33760 No data
REINSTATEMENT 2012-09-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 1995-09-29 No data No data
REGISTERED AGENT NAME CHANGED 1995-09-29 DOBIESZ, NORMAN R No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State