Entity Name: | INCON CONTAINER USA, LTD., 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: | 19 Sep 1997 (28 years ago) |
Date of dissolution: | 04 Sep 2024 (8 months ago) |
Last Event: | CONVERSION |
Event Date Filed: | 04 Sep 2024 (8 months ago) |
Document Number: | F97000004896 |
FEI/EIN Number |
141660036
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1095 Jupiter Park Drive, Jupiter, FL, 33458, US |
Mail Address: | 1095 Jupiter Park Drive, Jupiter, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
BIERNAT DEAN A | Vice President | 1095 Jupiter Park Drive, Jupiter, FL, 33458 |
Biernat Dean A | Agent | 1095 Jupiter Park Drive, Jupiter, FL, 33458 |
Biernat Dean A | Vice President | 1095 Jupiter Park dr, Jupiter, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2024-09-04 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS P24000060386. CONVERSION NUMBER 900000258729 |
REGISTERED AGENT NAME CHANGED | 2024-01-23 | Biernat, Dean A | - |
REINSTATEMENT | 2023-12-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-23 | 1095 Jupiter Park Drive, Unit NO. 9, Jupiter, FL 33458 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-23 | 1095 Jupiter Park Drive, Unit NO. 9, Jupiter, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2018-07-23 | 1095 Jupiter Park Drive, Unit NO. 9, Jupiter, FL 33458 | - |
CANCEL ADM DISS/REV | 2005-10-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
REINSTATEMENT | 2023-12-20 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-02-08 |
AMENDED ANNUAL REPORT | 2018-07-23 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State