Search icon

ICR SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ICR SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ICR SERVICES, 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: 14 Feb 2001 (24 years ago)
Date of dissolution: 04 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Nov 2019 (5 years ago)
Document Number: P01000016606
FEI/EIN Number 593700154

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

Address: 602 CRYSTAL CLEAR LN, LUTZ, FL, 33548, US
Mail Address: 602 CRYSTAL CLEAR LN, LUTZ, FL, 33548, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMACHO JR. FELIX President 602 CRYSTAL CLEAR LN, LUTZ, FL, 33548
CAMACHO JR. FELIX Secretary 602 CRYSTAL CLEAR LN, LUTZ, FL, 33548
CAMACHO JR. FELIX Director 602 CRYSTAL CLEAR LN, LUTZ, FL, 33548
CAMACHO JR FELIX Agent 602 CRYSTAL CLEAR LN, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-04 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-04 602 CRYSTAL CLEAR LN, LUTZ, FL 33548 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-04 602 CRYSTAL CLEAR LN, LUTZ, FL 33548 -
REGISTERED AGENT NAME CHANGED 2019-10-04 CAMACHO JR, FELIX -
CHANGE OF MAILING ADDRESS 2019-10-04 602 CRYSTAL CLEAR LN, LUTZ, FL 33548 -
AMENDMENT 2018-03-21 - -
REINSTATEMENT 2013-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000659957 TERMINATED 1000000723699 HILLSBOROU 2016-10-03 2036-10-05 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000381398 TERMINATED 1000000665616 HILLSBOROU 2015-03-12 2035-03-18 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000381406 TERMINATED 1000000665617 HILLSBOROU 2015-03-12 2025-03-18 $ 937.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000341558 LAPSED 14-CA-7576/D HILLSBOROUGH COUNTY CIRCUIT CO 2014-12-11 2020-03-11 $24,888.88 HIBU, INC F/K/A YELLOWBOOK INC. F/K/A YELLOW BOOK SALES, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J13000679242 TERMINATED 1000000484920 HILLSBOROU 2013-03-27 2033-04-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-04
AMENDED ANNUAL REPORT 2019-10-04
ANNUAL REPORT 2019-04-23
Amendment 2018-03-21
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-12
REINSTATEMENT 2013-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State