Entity Name: | ICM INSURANCE COMPANY |
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: | 31 Aug 2001 (24 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | F01000004632 |
FEI/EIN Number |
133077651
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1675 BROADWAY, NEW YORK, NY, 10019 |
Mail Address: | 521 Fifth Avenue, Suite 630, New York, NY, 10175, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
GRAHAM MARK R | Director | 546 5TH AVENUE, 14TH FL, NEW YORK, NY, 10036 |
GRAHAM MARK R | Chairman | 546 5TH AVENUE, 14TH FL, NEW YORK, NY, 10036 |
GRAHAM MARK R | President | 546 5TH AVENUE, 14TH FL, NEW YORK, NY, 10036 |
TOMPKINS ALAN W | Director | 1601 ELM STREET, SUITE 4000, DALLAS, TX, 75201 |
VAN ARKEL GERHARD T | Director | 237 PARK AVENUE, NEW YORK, NY, 10017 |
KERTANGUY LOIC | Director | 237 PARK AVENUE, NEW YORK, NY, 10017 |
FUHRMAN JEFFREY M | Director | 237 PARK AVENUE, NEW YORK, NY, 10017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-11 | 1675 BROADWAY, NEW YORK, NY 10019 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-01 | 1675 BROADWAY, NEW YORK, NY 10019 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-03-01 |
ANNUAL REPORT | 2010-02-15 |
ANNUAL REPORT | 2009-03-18 |
ANNUAL REPORT | 2008-08-05 |
ANNUAL REPORT | 2007-07-05 |
ANNUAL REPORT | 2006-08-17 |
ANNUAL REPORT | 2005-08-24 |
ANNUAL REPORT | 2004-08-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State