Search icon

INTERNATIONAL CHARTER GROUP, INC. - Florida Company Profile

Company Details

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

INTERNATIONAL CHARTER 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: 04 Aug 1995 (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: P95000060246
FEI/EIN Number APPLIED FOR

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

Address: 1500 PERIMETER ROAD, WEST PALM BEACH, FL, 33406
Mail Address: 1500 PERIMETER ROAD, WEST PALM BEACH, FL, 33406
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETT-RONES BARBARA Director HANGAR C-1 WESTCHESTER COUNTY AIRPORT, WHITE PLAINS, NY, 10604
SCHNORR GARY Director HANGAR C-1 WESTCHESTER COUNTY AIRPORT, WHITE PLAINS, NY, 10604
RONES GARY Director HANGAR C-1 WESTCHESTER COUNTY AIRPORT, WHITE PLAINS, NY, 10604
BENNETT-SCHNORR CAROL Director HANGAR C-1 WESTCHESTER COUNTY AIRPORT, WHITE PLAINS, NY, 10604
BENNETT HARVEY Director HANGAR C-1 WESTCHESTER COUNTY AIRPORT, WHITE PLAINS, NY, 10604
GLICKMAN GARRY M Agent 1601 FORUM PLACE STE 1101, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1995-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State