Entity Name: | ICS BUILDERS, 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: | 04 May 2000 (25 years ago) |
Branch of: | ICS BUILDERS, INC., NEW YORK (Company Number 644127) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 2022 (2 years ago) |
Document Number: | F00000002570 |
FEI/EIN Number |
222314015
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 325 West 38th Street, Suite 707, NEW YORK, NY, 10018, US |
Mail Address: | 325 West 38th Street, Suite 707, NEW YORK, NY, 10018, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
O'ROURKE JR JOHN | President | 11 GLENMERE DRIVE, CHATHAM, NJ, 07928 |
O'ROURKE EDWARD | Vice President | 46 TIPTOP WAY, BERKELEY HEIGHTS, NJ |
KEHRES GRANT W | Agent | 2000 GLADES ROAD, BOCA RATON, FL, 33431 |
HERBERT PATRICK J | Chairman | 4208 Tranquility Drive, Highland Beach, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-10-28 | KEHRES, GRANT W | - |
REINSTATEMENT | 2022-10-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-01-09 | 325 West 38th Street, Suite 707, NEW YORK, NY 10018 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-09 | 325 West 38th Street, Suite 707, NEW YORK, NY 10018 | - |
REINSTATEMENT | 2011-09-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2009-04-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2006-10-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000337317 | TERMINATED | 1000000663966 | COLUMBIA | 2015-03-02 | 2035-03-04 | $ 4,022.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-03-07 |
REINSTATEMENT | 2022-10-28 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-06-12 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State