Search icon

ICT GROUP, INC. - Florida Company Profile

Company Details

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

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
CORPORATION SERVICE COMPANY 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 Nr Report ID Date Opened Site Address
312514250 0420600 2008-07-22 333 N. LAKE PARKER AVE., LAKELAND, FL, 33801
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-07-22
Case Closed 2008-10-20

Related Activity

Type Complaint
Activity Nr 206901365
Health Yes

Date of last update: 01 Apr 2025

Sources: Florida Department of State