Search icon

ICI CONSTRUCTORS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: ICI CONSTRUCTORS, 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: 07 Jun 1994 (31 years ago)
Branch of: ICI CONSTRUCTORS, INC., ILLINOIS (Company Number CORP_57764864)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: F94000002961
FEI/EIN Number 363952260

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

Address: 6028 BENJAMIN ROAD, TAMPA, FL, 33634, US
Mail Address: 6028 BENJAMIN ROAD, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
MILLER JAMES W President 6028 BENJAMIN RD, TAMPA, FL, 33634
MILLER JAMES W Chairman 6028 BENJAMIN RD, TAMPA, FL, 33634
MILLER JAMES W Director 6028 BENJAMIN RD, TAMPA, FL, 33634
MOSIER VERNON L Agent 6028 BENJAMIN ROAD, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-05 6028 BENJAMIN ROAD, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2001-02-05 6028 BENJAMIN ROAD, TAMPA, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2001-02-05 6028 BENJAMIN ROAD, TAMPA, FL 33634 -
REGISTERED AGENT NAME CHANGED 2000-11-01 MOSIER, VERNON L -
REINSTATEMENT 2000-11-01 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2004-07-08
ANNUAL REPORT 2003-02-04
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-02-05
REINSTATEMENT 2000-11-01
ANNUAL REPORT 1999-04-13
ANNUAL REPORT 1998-02-24
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-03-19
ANNUAL REPORT 1995-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State