Search icon

INTERNATIONAL CODE COUNCIL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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