Entity Name: | INDUSTRIAL COMMUNICATION CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 20 Sep 1976 (49 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | 837047 |
FEI/EIN Number |
381887705
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9025 BOGGY CREEK BLVD, STE 4, ORLANDO, FL, 32824 |
Mail Address: | I. COMM, 49361 SHAFER AVE, WIXOM, MI, 48393 |
ZIP code: | 32824 |
County: | Orange |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
SHUART FRED | President | 49361 SHAFER AVENUE, WIXOM, MI, 48393 |
GRIES RAY | Secretary | 49361 SHAFER AVENUE, WIXOM, MI, 48393 |
SADER ROBERT | Agent | 1901 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08014700037 | I.COMM | EXPIRED | 2008-01-14 | 2013-12-31 | - | 9025 BOGGY CREEK RD STE 4, ORLANDO, FL, 32824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-07 | 9025 BOGGY CREEK BLVD, STE 4, ORLANDO, FL 32824 | - |
CHANGE OF MAILING ADDRESS | 1999-07-14 | 9025 BOGGY CREEK BLVD, STE 4, ORLANDO, FL 32824 | - |
REINSTATEMENT | 1997-02-12 | - | - |
REGISTERED AGENT NAME CHANGED | 1997-02-12 | SADER, ROBERT | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-02-12 | 1901 WEST CYPRESS CREEK ROAD, SUITE 145, FORT LAUDERDALE, FL 33309 | - |
REVOKED FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-04-07 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-03-30 |
ANNUAL REPORT | 2003-04-22 |
ANNUAL REPORT | 2002-05-13 |
ANNUAL REPORT | 2001-04-25 |
ANNUAL REPORT | 2000-09-15 |
ANNUAL REPORT | 1999-07-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State