Search icon

INTERACTIVE CALL SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: INTERACTIVE CALL SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERACTIVE CALL SOLUTIONS, 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: 17 Nov 1998 (26 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P98000097960
FEI/EIN Number 650893273

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

Address: 667 OCEAN BLVD., GOLDEN BEACH, FL, 33160
Mail Address: 667 OCEAN BLVD., GOLDEN BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARDES MICHAEL Director 667 OCEAN BLVD., GOLDEN BEACH, FL, 33160
LIEBOWITZ TED Director 162 E. 64 ST, NEW YORK, NY, 10021
MARKOWITZ HOWARD Director 667 OCEAN BLVD., GOLDEN BEACH, FL, 33160
MARKOWITZ HOWARD Secretary 667 OCEAN BLVD., GOLDEN BEACH, FL, 33160
MARKOWITZ HOWARD Treasurer 667 OCEAN BLVD., GOLDEN BEACH, FL, 33160
BRAFF NELSON Director 162 E. 64 ST., NEW YORK, NY, 10021
LIEBOWITZ SARA Director 162 E. 64 ST., NEW YORK, NY, 10021
PARDES MICHAEL Agent 667 OCEAN BLVD., GOLDEN BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-30 667 OCEAN BLVD., GOLDEN BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2004-10-30 667 OCEAN BLVD., GOLDEN BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2004-10-30 667 OCEAN BLVD., GOLDEN BEACH, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
REINSTATEMENT 2004-10-30
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-04-26
Domestic Profit 1998-11-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State