Search icon

ICORECONNECT INC

Company Details

Entity Name: ICORECONNECT INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 24 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2020 (4 years ago)
Document Number: F18000002467
FEI/EIN Number 13-4182867
Address: 529 E. Crown Point Road, Ocoee, FL, 34761, US
Mail Address: 529 E. Crown Point Road, Ocoee, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: NEVADA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ICORECONNECT INC. 401(K) PLAN 2023 134182867 2024-10-02 ICORECONNECT INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 511210
Sponsor’s telephone number 8888107706
Plan sponsor’s address 529 E CROWN POINT ROAD, SUITE 250, OCOEE, FL, 34761

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature
ICORECONNECT INC. 401(K) PLAN 2023 134182867 2024-12-20 ICORECONNECT INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 511210
Sponsor’s telephone number 8888107706
Plan sponsor’s address 529 E CROWN POINT ROAD, SUITE 250, OCOEE, FL, 34761

Signature of

Role Plan administrator
Date 2024-12-20
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Shah Archit Agent 529 E. Crown Point Road, Ocoee, FL, 34761

Chief Executive Officer

Name Role Address
MCDERMOTT ROBERT P Chief Executive Officer 529 E. Crown Point Road, Ocoee, FL, 34761

Director

Name Role Address
GITTO JOSEPH Director 529 E. Crown Point Road, Ocoee, FL, 34761
PASQUAL JOHN Director 529 E. Crown Point Road, Ocoee, FL, 34761

Chief Financial Officer

Name Role Address
Shah Archit Chief Financial Officer 529 E. Crown Point Road, Ocoee, FL, 34761

Chief Operating Officer

Name Role Address
Fidanza David Chief Operating Officer 529 E. Crown Point Road, Ocoee, FL, 34761

Chief Technical Officer

Name Role Address
Chakravarthi Muralidar P Chief Technical Officer 529 E. Crown Point Road, Ocoee, FL, 34761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-14 529 E. Crown Point Road, Suite 250, Ocoee, FL 34761 No data
CHANGE OF MAILING ADDRESS 2022-07-14 529 E. Crown Point Road, Suite 250, Ocoee, FL 34761 No data
REGISTERED AGENT NAME CHANGED 2022-07-14 Shah, Archit No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-14 529 E. Crown Point Road, Suite 250, Ocoee, FL 34761 No data
REINSTATEMENT 2020-11-09 No data No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-11-09
ANNUAL REPORT 2019-09-26
Foreign Profit 2018-05-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State