Entity Name: | ICL-IP AMERICA 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: | 03 Mar 1981 (44 years ago) |
Branch of: | ICL-IP AMERICA INC., NEW YORK (Company Number 3647085) |
Date of dissolution: | 16 Feb 2010 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Feb 2010 (15 years ago) |
Document Number: | 848391 |
FEI/EIN Number |
132896296
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 622 EMERSON ROAD, #500, CREVE COEUR, MO, 63141 |
Mail Address: | 622 EMERSON ROAD, #500, CREVE COEUR, MO, 63141 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
HOOPER RICHARD D | Director | 420 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502 |
HOOPER RICHARD D | President | 420 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502 |
LUTHER HEATHER K | Secretary | 622 EMERSON ROAD, SUITE 500, CREVE COEUR, MO, 63141 |
NAGEL DEBORAH T | Treasurer | 622 EMERSON ROAD, CREVE COEUR, MO, 63141 |
NITZAN MOSHE E | Executive Vice President | 622 EMERSON ROAD, SUITE 500, CREVE COEUR, MO, 63141 |
WEIDHAS CHARLES M | Director | 622 EMERSON ROAD, SUITE 500, CREVE COEUR, MO, 63141 |
SCHLESSMAN PAUL D | Chief Financial Officer | 622 EMERSON ROAD, SUITE 500, CREVE COEUR, MO, 63141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2010-02-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-23 | 622 EMERSON ROAD, #500, CREVE COEUR, MO 63141 | - |
CHANGE OF MAILING ADDRESS | 2009-04-23 | 622 EMERSON ROAD, #500, CREVE COEUR, MO 63141 | - |
NAME CHANGE AMENDMENT | 2008-07-08 | ICL-IP AMERICA INC. | - |
Name | Date |
---|---|
Withdrawal | 2010-02-16 |
ANNUAL REPORT | 2009-04-23 |
Name Change | 2008-07-08 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-03-22 |
ANNUAL REPORT | 2005-04-20 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-05-02 |
ANNUAL REPORT | 2002-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State