Entity Name: | INDUSTRIAL CONTRACTORS SKANSKA 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 2016 (8 years ago) |
Date of dissolution: | 08 Sep 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Sep 2022 (3 years ago) |
Document Number: | F16000005391 |
FEI/EIN Number |
351103660
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 NW First Street, Evansville, IN, 47708, US |
Mail Address: | 401 NW FIRST STREET, EVANSVILLE, IN, 47708, UN |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
FESLER CRAIG | Executive Vice President | 401 NW First Street, Evansville, IN, 47702 |
FRYBACK JOSHUA | Secretary | 401 NW First Street, Evansville, IN, 47708 |
CRANEY ANN M | Assistant | 401 NW FIRST ST., EVANSVILLE, IN, 47708 |
SCHMIDT ERIC | Vice President | 401 NW FIRST ST., EVANSVILLE, IN, 47708 |
FUSCO DON | President | 75-20 ASTORIA BLVD, EAST ELMHURST, NY, 11370 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-09-08 | - | - |
CHANGE OF MAILING ADDRESS | 2022-09-08 | 401 NW First Street, Evansville, IN 47708 | - |
REGISTERED AGENT CHANGED | 2022-09-08 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-22 | 401 NW First Street, Evansville, IN 47708 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000714394 | TERMINATED | 1000000800752 | COLUMBIA | 2018-10-17 | 2038-10-24 | $ 3,486.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000714402 | TERMINATED | 1000000800753 | COLUMBIA | 2018-10-17 | 2028-10-24 | $ 344.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
WITHDRAWAL | 2022-09-08 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-26 |
AMENDED ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-04-02 |
Foreign Profit | 2016-12-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State