Search icon

INTERNATIONAL CARRIER'S UNION INC.

Company Details

Entity Name: INTERNATIONAL CARRIER'S UNION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jul 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P00000069524
FEI/EIN Number 651025726
Address: 10709 OAK MEADOW LANE, LAKE WORTH, FL, 33467
Mail Address: 10709 OAK MEADOW LANE, LAKE WORTH, FL, 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HEWITT DONOVAN Agent 10709 OAK MEADOW LANE, LAKE WORTH, FL, 33467

President

Name Role Address
HEWITT DONOVAN President 10709 OAK MEADOW LANE, LAKE WORTH, FL, 33467

Vice Treasurer

Name Role Address
HEWITT DONOVAN Vice Treasurer 10709 OAK MEADOW LANE, LAKE WORTH, FL, 33467

Director

Name Role Address
HEWITT DONOVAN Director 10709 OAK MEADOW LANE, LAKE WORTH, FL, 33467

Secretary

Name Role Address
HEWITT PAMELA Secretary 10709 OAK MEADOW LANE, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2006-06-02 No data No data
CHANGE OF MAILING ADDRESS 2006-06-02 10709 OAK MEADOW LANE, LAKE WORTH, FL 33467 No data
REGISTERED AGENT ADDRESS CHANGED 2006-06-02 10709 OAK MEADOW LANE, LAKE WORTH, FL 33467 No data
CHANGE OF PRINCIPAL ADDRESS 2006-06-02 10709 OAK MEADOW LANE, LAKE WORTH, FL 33467 No data
AMENDMENT 2001-08-13 No data No data
AMENDMENT 2000-12-06 No data No data

Documents

Name Date
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-27
Amendment 2006-06-02
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-06
Amendment 2001-08-13
ANNUAL REPORT 2001-05-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State