Search icon

INTERNET COMMERCE EXPRESS, INC.

Company Details

Entity Name: INTERNET COMMERCE EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 01 Oct 1998 (26 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: F98000005501
FEI/EIN Number 02-0430674
Address: 22 COTTON ROAD, NASHUA, NH 03063
Mail Address: 22 COTTON ROAD, NASHUA, NH 03063
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
BYRNE, DONALD President 84 ROSWELL RD., BEDFORD, NH

Director

Name Role Address
BYRNE, DONALD Director 84 ROSWELL RD., BEDFORD, NH
SULLIVAN, ROGER Director 1 SIOUS ST., ACTON, MA
MARTLAND, DAVE Director 101 FEDERAL ST., BOSTON, MA
MEDAGLIA, ANTHONY Director 101 FEDERAL ST., BOSTON, MA
BRODY, CHERYL Director 16 FOXWOOD LANE, LITCHFIELD, NH
RICHARDS, DYSON Director 10116 BRACKEN DR., ELLICOTT CITY, MD

Vice President

Name Role Address
SULLIVAN, ROGER Vice President 1 SIOUS ST., ACTON, MA
BRODY, CHERYL Vice President 16 FOXWOOD LANE, LITCHFIELD, NH
RICHARDS, DYSON Vice President 10116 BRACKEN DR., ELLICOTT CITY, MD

Assistant Secretary

Name Role Address
MARTLAND, DAVE Assistant Secretary 101 FEDERAL ST., BOSTON, MA

Secretary

Name Role Address
MEDAGLIA, ANTHONY Secretary 101 FEDERAL ST., BOSTON, MA

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data
NAME CHANGE AMENDMENT 2001-06-27 INTERNET COMMERCE EXPRESS, INC. No data
REINSTATEMENT 1999-11-04 No data No data
REVOKED FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
Reg. Agent Resignation 2007-06-05
Name Change 2001-06-27
ANNUAL REPORT 2000-03-04
REINSTATEMENT 1999-11-04
Foreign Profit 1998-10-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State