Search icon

INTEGRATED CONTROL SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: INTEGRATED CONTROL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRATED CONTROL SYSTEMS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 27 Nov 1984 (40 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: H31363
FEI/EIN Number 581787342

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

Address: 10100 W SAMPLE RD, CORAL SPRINGS, FL, 33065, US
Mail Address: 10100 W SAMPLE RD, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTEGRATED CONTROL SYSTEMS, INC. 401(K) PROFIT SHARING & TRUST 2011 581787342 2012-05-29 INTEGRATED CONTROL SYSTEMS, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-08-01
Business code 541800
Sponsor’s telephone number 9416396677
Plan sponsor’s address 5551 RIDGEWOOD DRIVE, SUITE 501, NAPLES, FL, 34108

Plan administrator’s name and address

Administrator’s EIN 581787342
Plan administrator’s name INTEGRATED CONTROL SYSTEMS, INC.
Plan administrator’s address 5551 RIDGEWOOD DRIVE, SUITE 501, NAPLES, FL, 34108
Administrator’s telephone number 9416396677

Signature of

Role Plan administrator
Date 2012-05-29
Name of individual signing SUSAN SCHRAN HOUGHTON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WICK RENE President 10100 W SAMPLE RD, CORAL SPRINGS, FL, 33065
WICK RENE Agent 10100 W SAMPLE RD, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-25 10100 W SAMPLE RD, STE 300, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 2020-02-25 WICK, RENE -
CHANGE OF MAILING ADDRESS 2020-02-25 10100 W SAMPLE RD, STE 300, CORAL SPRINGS, FL 33065 -
REINSTATEMENT 2020-02-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-25 10100 W SAMPLE RD, STE 300, CORAL SPRINGS, FL 33065 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 1987-11-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000785363 LAPSED 06-759-CA 20TH JUDICIAL CIRCUIT COURT 2012-10-08 2017-10-29 $175,000.00 BELFOR USA GROUP, INC., 185 OAKLAND AVE, STE 300, BIRMINGHAM MI 48009

Documents

Name Date
REINSTATEMENT 2020-02-25
Reinstatement 2015-11-10
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-01-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State