Search icon

ICC COMMONWEALTH CORPORATION - Florida Company Profile

Branch

Company Details

Entity Name: ICC COMMONWEALTH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 12 May 1967 (58 years ago)
Branch of: ICC COMMONWEALTH CORPORATION, NEW YORK (Company Number 145235)
Last Event: AMENDMENT
Event Date Filed: 23 Sep 2024 (7 months ago)
Document Number: 820445
FEI/EIN Number 160850893

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

Address: 795 Wurlitzer Drive, North Tonawanda, NY, 14120, US
Mail Address: 795 Wurlitzer Drive, North Tonawanda, NY, 14120, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
SULLIVAN THOMAS P Secretary 105 BEACHRIDGE DR, EAST AMHERST, NY, 14051
Vila Salas Daniel Treasurer 795 Wurlitzer Drive, North Tonawanda, NY, 14120
Moreno Alvarez Oscar President 795 WURLITZER DRIVE, NORTH TONAWANDA, NY, 14120
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
AMENDMENT 2024-09-23 - -
CHANGE OF MAILING ADDRESS 2022-08-23 795 Wurlitzer Drive, North Tonawanda, NY 14120 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-23 795 Wurlitzer Drive, North Tonawanda, NY 14120 -
NAME CHANGE AMENDMENT 2022-04-15 ICC COMMONWEALTH CORPORATION -
REINSTATEMENT 2009-05-29 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-12-26 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1992-03-18 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-18 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
Amendment 2024-09-23
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-08-23
Name Change 2022-04-15
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-08-13
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State