Search icon

ICS BUILDERS, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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