Entity Name: | ICA ENGINEERING, INC. |
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: | 22 Nov 1978 (46 years ago) |
Branch of: | ICA ENGINEERING, INC., KENTUCKY (Company Number 0118410) |
Date of dissolution: | 12 Mar 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Mar 2019 (6 years ago) |
Document Number: | 841895 |
FEI/EIN Number |
61-0648608
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1917 S. 67th Street, Omaha, NE, 68106, US |
Mail Address: | 1917 S. 67TH STREET, OMAHA, NE, 68106 |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
O'Reilly Charles L | President | 2121 S 64th Plaza, Omaha, NE, 68106 |
Debs Jody K | Secretary | 1142 S. Vine Street, Denver, CO, 80210 |
Heaney Kathleen M | Treasurer | 7615 North 124th Street, Omaha, NE, 68142 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000124746 | ICA ENGINEERING | EXPIRED | 2012-12-26 | 2017-12-31 | - | 2550 IRVIN COBB DRIVE, PADUCAH, KY, 42003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-03-12 | 1917 S. 67th Street, Omaha, NE 68106 | - |
WITHDRAWAL | 2019-03-12 | - | - |
REGISTERED AGENT CHANGED | 2019-03-12 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-12 | 1917 S. 67th Street, Omaha, NE 68106 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-30 | CT CORPORATION SYSTEM | - |
NAME CHANGE AMENDMENT | 2013-06-05 | ICA ENGINEERING, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-22 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 1989-02-16 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
Withdrawal | 2019-03-12 |
ANNUAL REPORT | 2019-01-12 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-08 |
AMENDED ANNUAL REPORT | 2015-03-13 |
ANNUAL REPORT | 2015-03-10 |
Reg. Agent Change | 2015-01-30 |
ANNUAL REPORT | 2014-03-21 |
Name Change | 2013-06-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State