ICP ADHESIVES AND SEALANTS, INC. - Florida Company Profile

Entity Name: | ICP ADHESIVES AND SEALANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 21 Jan 2016 (10 years ago) |
Date of dissolution: | 03 Dec 2024 (9 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Dec 2024 (9 months ago) |
Document Number: | F16000000345 |
FEI/EIN Number | 341203373 |
Address: | 2775 Barber Rd., Norton, OH, 44203, US |
Mail Address: | 150 DASCOMB ROAD, ANDOVER, MA, 01810 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Doubman John | Chief Executive Officer | 150 Dascomb Road, Andover, MA, 01810 |
Ingerowski Scott | Chairman | 150 Dascomb Road, Andover, MA, 01810 |
McManus William | Chief Financial Officer | 150 Dascomb Road, Andover, MA, 01810 |
O'Hanlon Kelly | Vice President | 150 Dascomb Road, Andover, MA, 01810 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000038245 | POLYFOAM PRODUCTS CORP. | EXPIRED | 2016-04-15 | 2021-12-31 | - | 101 HUNTINGTON AVENUE, BOSTON, MA, 02199 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-12-03 | 2775 Barber Rd., Norton, OH 44203 | - |
REGISTERED AGENT CHANGED | 2024-12-03 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2024-12-03 | - | - |
REINSTATEMENT | 2024-12-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-21 | 2775 Barber Rd., Norton, OH 44203 | - |
NAME CHANGE AMENDMENT | 2016-03-22 | ICP ADHESIVES AND SEALANTS, INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-12-03 |
REINSTATEMENT | 2024-12-02 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-03-21 |
Name Change | 2016-03-22 |
Foreign Profit | 2016-01-21 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State