Search icon

THE IDCO CO-OP, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: THE IDCO CO-OP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 16 Mar 1993 (32 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N93000001297
FEI/EIN Number 593175374

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

Address: 190 Lime Quarry Road, Suite 104, Madison, AL, 35758, US
Mail Address: 190 Lime Quarry Road, Suite 104, Madison, AL, 35758, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE IDCO CO-OP, INC., ALABAMA 000-360-869 ALABAMA

Key Officers & Management

Name Role Address
BUSINESS FILINGS INCORPORATED Agent -
Batey Tripp Director 4515 Agnes Street, Corpus Christi, TX, 78405
O'Donnell John President 103 Rockingham Circle, Madison, AL, 35756
Tattersall John Director 2125 Technology Drive, Schenectady, NY, 12308
Slavinskas Lee Director 1111 South Main Street, South Bend, IN, 46601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
RESTATED ARTICLES 2020-12-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 190 Lime Quarry Road, Suite 104, Madison, AL 35758 -
CHANGE OF MAILING ADDRESS 2020-06-10 190 Lime Quarry Road, Suite 104, Madison, AL 35758 -
REGISTERED AGENT NAME CHANGED 2020-06-10 BUSINESS FILINGS INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
Restated Articles 2020-12-24
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-15
Reg. Agent Change 2017-05-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State