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 |
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 | - |
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 | - |
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 |
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