Entity Name: | INTEGRATED COMMERCIALIZATION SOLUTIONS, INC. |
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: | 18 May 2004 (21 years ago) |
Date of dissolution: | 24 Apr 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Apr 2017 (8 years ago) |
Document Number: | F04000002755 |
FEI/EIN Number |
752758166
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 227 WASHINGTON STREET, CONSHOHOCKEN, PA, 19428 |
Mail Address: | 227 WASHINGTON STREET, CONSHOHOCKEN, PA, 19428 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Belden Peter | President | 1300 MORRIS DRIVE, CHESTERBROOK, PA, 19087 |
GUTTMAN TIM G | Vice President | 227 Washington Street, Conshohocken, PA, 19428 |
GUTTMAN TIM G | Director | 227 Washington Street, Conshohocken, PA, 19428 |
Gaddes Kathy H | Secretary | 227 Washington Street, Conshohocken, PA, 19428 |
QUINN J.F. | VPCT | 1300 MORRIS DRIVE, CHESTERBROOK, PA, 190875594 |
HIRST DANIEL T | Assistant Secretary | 227 Washington Street, Conshohocken, PA, 19428 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08114900031 | SPECTRUM PHARMACEUTICALS DIRECT | EXPIRED | 2008-04-23 | 2013-12-31 | - | 3101 GAYLORD PARKWAY, FRISCO, TX, 75034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-04-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-24 | 227 WASHINGTON STREET, CONSHOHOCKEN, PA 19428 | - |
CHANGE OF MAILING ADDRESS | 2017-04-24 | 227 WASHINGTON STREET, CONSHOHOCKEN, PA 19428 | - |
REGISTERED AGENT CHANGED | 2017-04-24 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
Withdrawal | 2017-04-24 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-03-26 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-02-10 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-05-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State