Search icon

INTERNATIONAL CREMATION SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL CREMATION SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL CREMATION SOCIETY, 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: 07 Feb 1997 (28 years ago)
Date of dissolution: 14 Oct 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Oct 2019 (5 years ago)
Document Number: P97000012915
FEI/EIN Number 650727289

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

Address: 2620 HIGHLANDS ROAD, SUITE D, HARBOUR HEIGHTS, FL, 33983, US
Mail Address: 2620 HIGHLANDS ROAD, SUITE D, HARBOUR HEIGHTS, FL, 33983, US
ZIP code: 33983
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLS RONALD President 250 NE 10TH PL, CAPE CORAL, FL, 33909
NICHOLS RONALD Director 250 NE 10TH PL, CAPE CORAL, FL, 33909
NICHOLS MELINDA Vice President 250 NE 10TH PL, CAPE CORAL, FL, 33909
NICHOLS MELINDA Director 250 NE 10TH PL, CAPE CORAL, FL, 33909
NICHOLS RONALD Agent 250 NE 10TH PL, CAPE CORAL, FL, 33909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08239900018 ICS CREMATION SOCIETY, INC. EXPIRED 2008-08-26 2013-12-31 - 4020 S. DEL PRADO BLVD. S., SUITE B-3, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-11 2620 HIGHLANDS ROAD, SUITE D, HARBOUR HEIGHTS, FL 33983 -
CHANGE OF MAILING ADDRESS 2001-04-11 2620 HIGHLANDS ROAD, SUITE D, HARBOUR HEIGHTS, FL 33983 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-11 250 NE 10TH PL, CAPE CORAL, FL 33909 -
REGISTERED AGENT NAME CHANGED 1998-05-07 NICHOLS, RONALD -
AMENDMENT 1998-04-20 - -
AMENDMENT 1998-01-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000109681 TERMINATED 1000000204011 CHARLOTTE 2011-02-16 2021-02-23 $ 1,963.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-14
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-03-03
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-03-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State