Search icon

ICT GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ICT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 12 Jul 1996 (29 years ago)
Date of dissolution: 02 Feb 2010 (16 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 Feb 2010 (16 years ago)
Document Number: F96000003542
FEI/EIN Number 232458937
Address: 100 BRANDYWINE BLVD, NEWTOWN, PA, 18940
Mail Address: 100 BRANDYWINE BLVD, ATTN: LEGAL DEPARTMENT, NEWTOWN, PA, 18940
Place of Formation: PENNSYLVANIA

Key Officers & Management

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
- Agent -

Events

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 - -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-07-22
Type:
Complaint
Address:
333 N. LAKE PARKER AVE., LAKELAND, FL, 33801
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State