Search icon

ICUC/IPROSPECT MODERATION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ICUC/IPROSPECT MODERATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2013 (12 years ago)
Document Number: F12000004300
FEI/EIN Number 46-0695659

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

Address: 200 Clarendon Street, Boston, MA, 02116, US
Mail Address: 200 Clarendon Street, Boston, MA, 02116, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
UNITED AGENT GROUP INC. Agent -
Klaassen Abbey President 200 Clarendon Street, Boston, MA, 02116
Zoch Susan Secretary 200 Clarendon Street, Boston, MA, 02116
Filippopoulos Philip Director 200 Clarendon Street, Boston, MA, 02116
Komasinski Michael Director 200 Clarendon Street, Boston, MA, 02116

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 200 Clarendon Street, Boston, MA 02116 -
CHANGE OF MAILING ADDRESS 2023-04-24 200 Clarendon Street, Boston, MA 02116 -
REGISTERED AGENT NAME CHANGED 2023-04-24 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REINSTATEMENT 2013-10-11 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000111852 TERMINATED 1000000650270 COLUMBIA 2015-01-07 2025-01-22 $ 1,745.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000337849 TERMINATED 1000000592687 LEON 2014-03-05 2024-03-13 $ 419.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-09
Reg. Agent Change 2019-03-19
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State