Search icon

IOCOM, INC. - Florida Company Profile

Company Details

Entity Name: IOCOM, 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: 21 Oct 1998 (26 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: F98000005900
FEI/EIN Number 043428278

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 255 N SYKES CREEK PKWY, TOP FLOOR, MERRITT ISLAND, FL, 32953
Mail Address: 255 N SYKES CREEK PKWY, TOP FLOOR, MERRITT ISLAND, FL, 32953
ZIP code: 32953
County: Brevard
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
MCLEAN STEPHEN G Director 222 ROSEWOOD DRIVE, DANVERS, MA, 01923
MCLEAN STEPHEN G President 222 ROSEWOOD DRIVE, DANVERS, MA, 01923
MOLITOR D S Vice President 2197 RINGLING BLVD, SARASOTA, FL, 34237
TEMPLE JEFF Vice President 222 ROSEWOOD DRIVE, DANVERS, MA, 01923
LEWIS JERRY D Director 2197 RINGLING BLVD., SARASOTA, FL, 34237
BLAYNE KEVIN N Director 222 ROSEWOOD DRIVE, DANVERS, MA, 01923

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2001-02-20 255 N SYKES CREEK PKWY, TOP FLOOR, MERRITT ISLAND, FL 32953 -
CHANGE OF PRINCIPAL ADDRESS 2001-02-20 255 N SYKES CREEK PKWY, TOP FLOOR, MERRITT ISLAND, FL 32953 -
REINSTATEMENT 2000-10-23 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-11-19 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-02-20
REINSTATEMENT 2000-10-23
REINSTATEMENT 1999-11-19
Foreign Profit 1998-10-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State