Search icon

INFORMATION CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: INFORMATION CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INFORMATION CONSULTANTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Oct 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Feb 2010 (15 years ago)
Document Number: P98000091172
FEI/EIN Number 650873052

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

Address: 15800 Pines Blvd, Suite 300, pembroke Pines, FL, 33027, US
Mail Address: 15800 Pines Blvd, Suite 300, pembroke Pines, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH PIERRE A President 15800 Pines Blvd, Suite 300, pembroke Pines, FL, 33027
SMITH PIERRE A Agent 15800 Pines Blvd, pembroke Pines, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000122018 ICONS ACTIVE 2021-09-17 2026-12-31 - 150 SOUTH PINE ISLAND RD, SUITE 331, PLANTATION, FL, 33324
G20000056451 SCAN IT FORWARD ACTIVE 2020-05-21 2025-12-31 - 15800 PINES BLVD, SUITE 341, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-12 15800 Pines Blvd, Suite 300, pembroke Pines, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-04 15800 Pines Blvd, Suite 300, pembroke Pines, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2023-12-04 15800 Pines Blvd, Suite 300, pembroke Pines, FL 33027 -
CANCEL ADM DISS/REV 2010-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2000-04-14 SMITH, PIERRE A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000493774 TERMINATED 1000000601942 MIAMI-DADE 2014-03-31 2034-05-01 $ 433.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000584301 TERMINATED 1000000477841 MIAMI-DADE 2013-03-11 2023-03-13 $ 450.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000501590 TERMINATED 1000000167542 BROWARD 2010-04-07 2030-04-14 $ 9,461.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000999739 TERMINATED 1000000108628 46031 20 2009-03-05 2029-03-25 $ 20.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000875988 TERMINATED 1000000108628 46031 20 2009-03-05 2029-03-11 $ 330.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000934082 TERMINATED 1000000108628 46031 20 2009-03-05 2029-03-18 $ 330.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000946466 TERMINATED 1000000113366 46030 1635 2009-03-05 2029-03-18 $ 5,076.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000883289 TERMINATED 1000000113366 46030 1635 2009-03-05 2029-03-11 $ 5,062.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J06000294673 TERMINATED 1000000038714 43284 118 2006-12-15 2026-12-20 $ 24,520.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2024-03-05
AMENDED ANNUAL REPORT 2023-12-04
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9865907004 2020-04-09 0455 PPP 15800 pines blvd., HOLLYWOOD, FL, 33027-1208
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77500
Loan Approval Amount (current) 77500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33027-1208
Project Congressional District FL-25
Number of Employees 12
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78568.01
Forgiveness Paid Date 2021-09-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State