Search icon

INDUSTRIAL CONSTRUCTION SERVICES AND DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: INDUSTRIAL CONSTRUCTION SERVICES AND DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 11 Apr 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Dec 2013 (11 years ago)
Document Number: F00000002137
FEI/EIN Number 232221496

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

Mail Address: PO Box 175, LAKE WINOLA, PA, 18625, US
Address: 4405 SARTILLO RD, SUITE A, ST. AUGUSTINE, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
BETTS STEPHEN J Secretary 2825 N. TENTH STREET, ST. AUGUSTINE, FL, 32084
DEWITT JAMES C President 2825 N. TENTH STREET, ST. AUGUSTINE, FL, 32084
Stone Stacy Agent 4405 SARTILLO RD, ST. AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-08 Stone, Stacy -
CHANGE OF PRINCIPAL ADDRESS 2022-03-25 4405 SARTILLO RD, SUITE A, ST. AUGUSTINE, FL 32095 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-25 4405 SARTILLO RD, SUITE A, ST. AUGUSTINE, FL 32095 -
CHANGE OF MAILING ADDRESS 2021-04-13 4405 SARTILLO RD, SUITE A, ST. AUGUSTINE, FL 32095 -
NAME CHANGE AMENDMENT 2013-12-31 INDUSTRIAL CONSTRUCTION SERVICES AND DESIGN, INC. -
REINSTATEMENT 2003-10-14 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001024246 (No Image Available) TERMINATED SP 10-1788 CNTY CRT ST. JOHNS CNTY 2010-10-18 2015-11-01 $2058.46 A.G.W. ENTERPRISES, INC D/B/A A.G.W. WATER WORKS, 310 STATE ROAD 16, ST. AUGUSTINE, FL 32084

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-25
AMENDED ANNUAL REPORT 2015-11-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State