Search icon

IOCOM, INC.

Company Details

Entity Name: IOCOM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 21 Oct 1998 (26 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: F98000005900
FEI/EIN Number 04-3428278
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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
MCLEAN, STEPHEN G Director 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

President

Name Role Address
MCLEAN, STEPHEN G President 222 ROSEWOOD DRIVE, DANVERS, MA 01923

Vice President

Name Role Address
MOLITOR, D S Vice President 2197 RINGLING BLVD, SARASOTA, FL 34237
TEMPLE, JEFF Vice President 222 ROSEWOOD DRIVE, DANVERS, MA 01923

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF MAILING ADDRESS 2001-02-20 255 N SYKES CREEK PKWY, TOP FLOOR, MERRITT ISLAND, FL 32953 No data
CHANGE OF PRINCIPAL ADDRESS 2001-02-20 255 N SYKES CREEK PKWY, TOP FLOOR, MERRITT ISLAND, FL 32953 No data
REINSTATEMENT 2000-10-23 No data No data
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data
REINSTATEMENT 1999-11-19 No data No data
REVOKED FOR ANNUAL REPORT 1999-09-24 No data No data

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 Feb 2025

Sources: Florida Department of State