Search icon

IC PLACES, INC.

Company Details

Entity Name: IC PLACES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 15 Feb 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F07000000891
FEI/EIN Number 42-1662836
Address: 5428 S BRACKEN COURT, WINTER PARL, FL 32792
Mail Address: 5428 S BRACKEN COURT, WINTER PARL, FL 32792
ZIP code: 32792
County: Orange
Place of Formation: DELAWARE

Agent

Name Role Address
ORNSTEIN, MARK L Agent 2 SOUTH ORANGE AVE., 5TH FLOOR, ORLANDO, FL 32801

President

Name Role Address
SAMBLIS, STEVEN President 2521 ROAT RD., ORLANDO, FL 32835

Chairman

Name Role Address
SAMBLIS, STEVEN Chairman 2521 ROAT RD., ORLANDO, FL 32835

Secretary

Name Role Address
PRESTON, BLACKWELL Secretary 8649 N. HIMES AVE., #233, TAMPA, FL 33614

Treasurer

Name Role Address
PRESTON, BLACKWELL Treasurer 8649 N. HIMES AVE., #233, TAMPA, FL 33614

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-08-12 5428 S BRACKEN COURT, WINTER PARL, FL 32792 No data
CHANGE OF MAILING ADDRESS 2008-08-12 5428 S BRACKEN COURT, WINTER PARL, FL 32792 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000487949 ACTIVE 1000000140990 OSCEOLA 2009-09-29 2030-04-14 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Reg. Agent Resignation 2009-07-21
ANNUAL REPORT 2008-08-12
Foreign Profit 2007-02-15

Date of last update: 27 Jan 2025

Sources: Florida Department of State