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