Search icon

ICORE NETWORKS INC. - Florida Company Profile

Company Details

Entity Name: ICORE NETWORKS 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: 02 Dec 2008 (16 years ago)
Date of dissolution: 09 Apr 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Apr 2020 (5 years ago)
Document Number: F08000005131
FEI/EIN Number 205093831

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 23 MAIN STREET, HOLMDEL, NJ, 07733, US
Mail Address: 23 MAIN STREET, HOLMDEL, NJ, 07733, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Pearson David Director 23 MAIN STREET, HOLMDEL, NJ, 07733
Wert Craig Vice President 23 MAIN STREET, HOLMDEL, NJ, 07733
Wert Craig a 23 MAIN STREET, HOLMDEL, NJ, 07733
Levi David Vice President 23 MAIN STREET, HOLMDEL, NJ, 07733
Levi David a 23 MAIN STREET, HOLMDEL, NJ, 07733
Rutherford Randy Secretary 23 MAIN STREET, HOLMDEL, NJ, 07733
Varga Victor Assi 23 MAIN STREET, HOLMDEL, NJ, 07733
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-04-09 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-07-08 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-07-08 1201 HAYS ST, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-22 23 MAIN STREET, HOLMDEL, NJ 07733 -
CHANGE OF MAILING ADDRESS 2016-03-22 23 MAIN STREET, HOLMDEL, NJ 07733 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000565687 TERMINATED 1000000838196 COLUMBIA 2019-08-19 2039-08-21 $ 914.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
WITHDRAWAL 2020-04-09
Reg. Agent Change 2019-07-08
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-22
Reg. Agent Change 2015-10-07
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State