Entity Name: | ICT GROUP, 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: | 12 Jul 1996 (29 years ago) |
Date of dissolution: | 02 Feb 2010 (15 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 02 Feb 2010 (15 years ago) |
Document Number: | F96000003542 |
FEI/EIN Number |
232458937
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 BRANDYWINE BLVD, NEWTOWN, PA, 18940 |
Mail Address: | 100 BRANDYWINE BLVD, ATTN: LEGAL DEPARTMENT, NEWTOWN, PA, 18940 |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
BRENNAN JOHN J | Director | 100 BRANDYWINE BLVD, NEWTOWN, PA, 18940 |
BRENNAN JOHN J | Chairman | 100 BRANDYWINE BLVD, NEWTOWN, PA, 18940 |
BRENNAN JOHN J | President | 100 BRANDYWINE BLVD, NEWTOWN, PA, 18940 |
PACCAPANICCIA VINCENT | Chief Financial Officer | 100 BRANDYWINE BLVD, NEWTOWN, PA, 18940 |
PACCAPANICCIA VINCENT | Treasurer | 100 BRANDYWINE BLVD, NEWTOWN, PA, 18940 |
BRENNAN DONALD P | Director | 100 BRANDYWINE BLVD, NEWTOWN, PA, 18940 |
SOMERS BERNARD | Director | 100 BRANDYWINE BLVD, NEWTOWN, PA, 18940 |
MOORE JEFFREY C | Secretary | 100 BRANDYWINE BLVD, NEWTOWN, PA, 18940 |
STOOPS JOHN J | Director | 100 BRANDYWINE BLVD, NEWTOWN, PA, 18940 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2010-02-02 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L09000092259. MERGER NUMBER 500000102775 |
CANCEL ADM DISS/REV | 2006-10-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF MAILING ADDRESS | 2005-08-02 | 100 BRANDYWINE BLVD, NEWTOWN, PA 18940 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-08-02 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2005-08-02 | CORPORATION SERVICE COMPANY | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-02-25 | 100 BRANDYWINE BLVD, NEWTOWN, PA 18940 | - |
REINSTATEMENT | 2002-11-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000782616 | TERMINATED | 1000000306618 | LEON | 2013-04-18 | 2033-04-24 | $ 340.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-03 |
ANNUAL REPORT | 2008-05-19 |
ANNUAL REPORT | 2007-04-06 |
REINSTATEMENT | 2006-10-20 |
ANNUAL REPORT | 2005-08-02 |
ANNUAL REPORT | 2004-03-15 |
ANNUAL REPORT | 2003-02-25 |
ANNUAL REPORT | 2002-11-06 |
ANNUAL REPORT | 2001-03-09 |
ANNUAL REPORT | 2000-05-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312514250 | 0420600 | 2008-07-22 | 333 N. LAKE PARKER AVE., LAKELAND, FL, 33801 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206901365 |
Health | Yes |
Date of last update: 01 Apr 2025
Sources: Florida Department of State