Search icon

INTERNATIONAL CONSULTING SYSTEMS INC.

Company Details

Entity Name: INTERNATIONAL CONSULTING SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Feb 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2024 (10 months ago)
Document Number: P96000012700
FEI/EIN Number 65-0650911
Address: 9526 SW 72 CT, Ocala, FL 34476
Mail Address: 9526 SW 72 CT, Ocala, FL 34476
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
CORREA, JORGE A Agent 9526 SW 72 CT, Ocala, FL 34476

President

Name Role Address
CORREA, JORGE A President 9526 SW 72 CT, Ocala, FL 34476

Treasurer

Name Role Address
CORREA, JORGE A Treasurer 9526 SW 72 CT, Ocala, FL 34476

Director

Name Role Address
CORREA, JORGE A Director 9526 SW 72 CT, Ocala, FL 34476
CORREA, YOLANDA Director 9526 SW 72 CT, Ocala, FL 34476

Vice President

Name Role Address
CORREA, YOLANDA Vice President 9526 SW 72 CT, Ocala, FL 34476

Secretary

Name Role Address
CORREA, YOLANDA Secretary 9526 SW 72 CT, Ocala, FL 34476

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-16 CORREA, JORGE A No data
REINSTATEMENT 2024-04-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-13 9526 SW 72 CT, Ocala, FL 34476 No data
CHANGE OF MAILING ADDRESS 2020-02-13 9526 SW 72 CT, Ocala, FL 34476 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-13 9526 SW 72 CT, Ocala, FL 34476 No data
AMENDMENT 2004-11-04 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
REINSTATEMENT 2024-04-16
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State