Entity Name: | INTERNATIONAL CODE COUNCIL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-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: | 24 Feb 2003 (22 years ago) |
Date of dissolution: | 24 Jul 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Jul 2023 (2 years ago) |
Document Number: | F03000000919 |
FEI/EIN Number |
363999004
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 New Jersey Avenue, NW, 6th Floor, Washington, DC, 20001, US |
Mail Address: | 500 New Jersey Avenue, NW, 6th Floor, Washington, DC, 20001, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Sims Dominic | Chief Executive Officer | 500 New Jersey Avenue, NW, Washington, DC, 20001 |
McDaniel Steve | Director | 500 New Jersey Avenue, NW, Washington, DC, 20001 |
Boswell Alan | Director | 500 New Jersey Avenue, NW, Washington, DC, 20001 |
Tom Stuart | Director | 500 New Jersey Avenue, NW, Washington, DC, 20001 |
Hampton Ron | Director | 500 New Jersey Avenue, NW, Washington, DC, 20001 |
Sayers Jim | Director | 500 New Jersey Avenue, NW, Washington, DC, 20001 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-07-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-05 | 500 New Jersey Avenue, NW, 6th Floor, Washington, DC 20001 | - |
CHANGE OF MAILING ADDRESS | 2018-02-05 | 500 New Jersey Avenue, NW, 6th Floor, Washington, DC 20001 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-31 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2007-01-31 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2006-12-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
Withdrawal | 2023-07-24 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State