Search icon

INTER-INDUSTRY CONFERENCE ON AUTO COLLISION REPAIR INCORPORATED - Florida Company Profile

Company Details

Entity Name: INTER-INDUSTRY CONFERENCE ON AUTO COLLISION REPAIR INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Non-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: 23 Jun 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2022 (2 years ago)
Document Number: 856900
FEI/EIN Number 363117579

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

Address: 5125 TRILLIUM BLVD, HOFFMAN ESTATES, IL, 60192
Mail Address: 5125 TRILLIUM BLVD, HOFFMAN ESTATES, IL, 60192
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
VAN ALSTYNE JOHN S President 5125 TRILLIUM BLVD, HOFFMAN ESTATES, IL, 60192
Allen Mark Treasurer 2200 Ferdinand Porsche Dr, Herndon, VA, 20171
Hills Robert Director 721 Lockhaven, Houston, TX, 77064
O'Day Tim Imme 400 W. Grand Ave., Elmhurst, IL, 60126
ALGIE MARK Director 3M CENTER, BLDG 223-06-N-01, ST. PAUL, MN, 55144
DONLEY JOHN S Director 22044 N. 44TH STREET, STE. 200, PHOENIX, AZ, 85050
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-11 - -
REGISTERED AGENT NAME CHANGED 2022-12-11 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2009-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-01 5125 TRILLIUM BLVD, HOFFMAN ESTATES, IL 60192 -
CHANGE OF MAILING ADDRESS 2009-04-01 5125 TRILLIUM BLVD, HOFFMAN ESTATES, IL 60192 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1986-10-31 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-20
REINSTATEMENT 2022-12-11
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State