Search icon

ICA ENGINEERING, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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