Search icon

I. C. M. PRINTING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: I. C. M. PRINTING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I. C. M. PRINTING COMPANY, 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: 26 Aug 1980 (45 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: 685337
FEI/EIN Number 592069959

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

Address: 112 S.W. 6TH ST., GAINESVILLE, FL, 32602
Mail Address: P.O. BOX 1135, GAINESVILLE, FL, 32602
ZIP code: 32602
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAVANAUGH ROBERT G President 1331 S. MAIN STREET, GAINESVILLE, FL
ENGLISH TRACE Secretary 1331 S. MAIN STREET, GAINESVILLE, FL
KAVANAUGH ROBERT G Agent 1331 S. MAIN, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-26 112 S.W. 6TH ST., GAINESVILLE, FL 32602 -
REINSTATEMENT 2001-03-26 - -
CHANGE OF MAILING ADDRESS 2001-03-26 112 S.W. 6TH ST., GAINESVILLE, FL 32602 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1998-05-27 1331 S. MAIN, GAINESVILLE, FL 32601 -
REGISTERED AGENT NAME CHANGED 1998-05-27 KAVANAUGH, ROBERT G -
REINSTATEMENT 1985-10-25 - -
INVOLUNTARILY DISSOLVED 1981-12-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002212958 LAPSED 16-2008-SC-5346 CTY. CT. DUVAL CTY. FL 2008-10-29 2014-11-16 $4,301.92 ARLINGTON PRINTING & STATIONERS, INC., D/B/A APEX COLOR, 200 NORTH LEE STREET, JACKSONVILLE, FL 32204
J03900012211 LAPSED 01-03-CA-3038 CIRCUIT COURT ALACHUA CO. FL. 2003-09-17 2008-10-06 $23016.97 INTERNATIONAL PAPER COMPANY D/B/A XPEDX, 400 ATLANTIC STREET, STAMFORD, CT 06901

Documents

Name Date
ANNUAL REPORT 2002-02-17
REINSTATEMENT 2001-03-26
ANNUAL REPORT 1999-02-27
ANNUAL REPORT 1998-05-27
ANNUAL REPORT 1997-03-04
ANNUAL REPORT 1996-02-12
ANNUAL REPORT 1995-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State