Entity Name: | ID&C (US) HOLDING 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: | 03 Nov 2015 (9 years ago) |
Date of dissolution: | 01 Feb 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Feb 2021 (4 years ago) |
Document Number: | F15000004864 |
FEI/EIN Number |
981271063
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5028 LENA RD, BRADENTON, FL, 34211, US |
Mail Address: | 111 GORDON BAKER ROAD, SUITE 801, TORONTO, ON, M2H 3-R1 |
ZIP code: | 34211 |
County: | Manatee |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DALY STEPHEN | Vice President | 4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KE, TN1 1E |
WIKEY MATTHEW | Vice President | 4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KE, TN1 1E |
COOPER MARK | President | 50 POINTE DRIVE, BREA, CA, 92821 |
PHILLIPS ALLISON | Vice President | 50 POINTE DRIVE, BREA, CA, 92821 |
KUHN KATHLEEN | Vice President | 50 POINTE DRIVE, BREA, CA, 92821 |
VAIDYANATHAN LALITHA | Vice President | 161 WORCESTER ROAD, FRAMINGHAM, MA, 01701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-02-01 | - | - |
CHANGE OF MAILING ADDRESS | 2021-02-01 | 5028 LENA RD, BRADENTON, FL 34211 | - |
REGISTERED AGENT CHANGED | 2021-02-01 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-29 | 5028 LENA RD, BRADENTON, FL 34211 | - |
Name | Date |
---|---|
WITHDRAWAL | 2021-02-01 |
ANNUAL REPORT | 2020-03-26 |
Reg. Agent Change | 2020-01-29 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-06-24 |
Foreign Profit | 2015-11-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State