Search icon

INTERNATIONAL COMMUNICATIONS GROUP INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL COMMUNICATIONS GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL COMMUNICATIONS GROUP 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: 02 Nov 1994 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P94000080698
FEI/EIN Number 650551098

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

Address: 751 PARK OF COMMERCE DRIVE STE. 112, BOCA RATON, FL, 33487
Mail Address: 751 PARK OF COMMERCE DRIVE STE. 112, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TINARI MICHAEL Secretary 751 PARK OF COMMERCE DR., SUITE 116, BOCA RATON, FL, 33487
TINARI MICHAEL Director 751 PARK OF COMMERCE DR., SUITE 116, BOCA RATON, FL, 33487
LAROCQUE WAYNE C Director 751 PARK OF COMMERCE DR., SUITE 116, BOCA RATON, FL, 33487
TINARI MICHAEL A Agent 751 PARK OF COMMERCE DRIVE STE. 112, BOCA RATON, FL, 33487
TINARI MICHAEL President 751 PARK OF COMMERCE DR., SUITE 116, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
AMENDMENT 1996-08-30 - -
REGISTERED AGENT NAME CHANGED 1996-08-30 TINARI, MICHAEL A -

Documents

Name Date
ANNUAL REPORT 1996-08-30
ANNUAL REPORT 1995-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State