Search icon

ICTUS, LIMITED INCORPORATED

Company Details

Entity Name: ICTUS, LIMITED INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 28 Oct 2002 (22 years ago)
Document Number: F02000005413
FEI/EIN Number 611251930
Address: 15595 W. HWY. 40, OCALA, FL, 34481
Mail Address: 15595 W. HWY. 40, OCALA, FL, 34481
ZIP code: 34481
County: Marion
Place of Formation: KENTUCKY

Agent

Name Role Address
TYREE STEVEN D Agent 15595 W. HWY. 40, OCALA, FL, 34481

Chairman

Name Role Address
TYREE STEVEN D Chairman 15595 W. HWY. 40, OCALA, FL, 34481

President

Name Role Address
TYREE STEVEN D President 15595 W. HWY. 40, OCALA, FL, 34481

Secretary

Name Role Address
TYREE STEVEN D Secretary 15595 W. HWY. 40, OCALA, FL, 34481

Treasurer

Name Role Address
TYREE STEVEN D Treasurer 15595 W. HWY. 40, OCALA, FL, 34481

Vice Chairman

Name Role Address
BUSCHMAN KATHY T Vice Chairman 4805 Deer Creek Place, Smithfield, KY, 40068

Vice President

Name Role Address
BUSCHMAN KATHY T Vice President 4805 Deer Creek Place, Smithfield, KY, 40068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000088587 MYBANDSTUFF.COM ACTIVE 2016-08-18 2027-12-31 No data 15595 W HWY 40, OCALA, OCALA, FL, 34481
G05290700151 SCRUB BOUTIQUE OF OCALA ACTIVE 2005-10-17 2026-12-31 No data 15595 W HWY 40, OCALA, OCALA, FL, 34481
G05278900213 SHIRT SOLUTIONS ACTIVE 2005-10-05 2026-12-31 No data 15595 W HWY 40, OCALA, OCALA, FL, 34481--490

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000723111 TERMINATED 1000000176019 MARION 2010-06-11 2030-07-07 $ 2,866.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10001108882 LAPSED 09-1627-CC COUNTY MARION 2009-11-19 2015-12-10 $19,878.87 OCALA PLAZA AND PROPERTY CORPORATION, 500 NE 8TH AVE, OCALA FL 34470

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State