IC INDUSTRIES, INC. - Florida Company Profile

Entity Name: | IC INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IC INDUSTRIES, 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: | 19 Jun 1990 (35 years ago) |
Date of dissolution: | 11 Oct 2022 (3 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 11 Oct 2022 (3 years ago) |
Document Number: | L81520 |
FEI/EIN Number |
113022922
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1101 EAST 33RD STREET, HIALEAH, FL, 33013, US |
Mail Address: | P.O. BOX 139075, HIALEAH, FL, 33013, US |
ZIP code: | 33013 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROOKS C. MILLER, P.A. | Agent | - |
ROTHSTEIN HARVEY J | Director | 1101 EAST 33RD STREET, HIALEAH, FL, 33013 |
ROTHSTEIN HARVEY J | Treasurer | 1101 EAST 33RD STREET, HIALEAH, FL, 33013 |
ROTHSTEIN WENDY | Vice President | 1101 EAST 33RD STREET, HIALEAH, FL, 33013 |
ROTHSTEIN MATTHEW | Vice President | 1101 EAST 33RD STREET, HIALEAH, FL, 33013 |
ROTHSTEIN ERICA | Vice President | 1101 EAST 33RD STREET, HIALEAH, FL, 33013 |
BACHELOR JOEL | Vice President | 1101 EAST 33RD STREET, HIALEAH, FL, 33013 |
ROTHSTEIN JORDAN J | Vice President | 1101 EAST 33RD STREET, HIALEAH, FL, 33013 |
ROTHSTEIN HARVEY J | President | 1101 EAST 33RD STREET, HIALEAH, FL, 33013 |
ROTHSTEIN HARVEY J | Secretary | 1101 EAST 33RD STREET, HIALEAH, FL, 33013 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08340900227 | MIAMI CORRUGATED | EXPIRED | 2008-12-05 | 2013-12-31 | - | 1101 EAST 33RD STREET, HIALEAH, FL, 33013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2022-10-11 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M54360. MERGER NUMBER 100000231731 |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-23 | 100 SE 2nd Street, SUITE 3900, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-22 | BROOKS C. MILLER, P.A. | - |
MERGER | 2008-12-30 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000093279 |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-21 | 1101 EAST 33RD STREET, HIALEAH, FL 33013 | - |
CHANGE OF MAILING ADDRESS | 2006-04-21 | 1101 EAST 33RD STREET, HIALEAH, FL 33013 | - |
REINSTATEMENT | 1993-08-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
AMENDMENT | 1990-07-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000427754 | TERMINATED | 1000000142178 | DADE | 2009-10-07 | 2030-03-24 | $ 2,893.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-02-07 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State