Search icon

INNOVATIVE CONSTRUCTION OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: INNOVATIVE CONSTRUCTION OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Feb 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P01000020803
FEI/EIN Number 593720062
Address: 1011 ORANOLE RD., MAITLAND, FL, 32751
Mail Address: 1011 ORANOLE RD., MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HULME KIMBERLY M Agent 1011 ORANOLE RD., MAITLAND, FL, 32751

Vice President

Name Role Address
HULME KIMBERLY M Vice President 1011 ORANOLE RD., MAITLAND, FL, 32751

Treasurer

Name Role Address
HULME KIMBERLY M Treasurer 1011 ORANOLE RD., MAITLAND, FL, 32751

Secretary

Name Role Address
HULME KIMBERLY M Secretary 1011 ORANOLE RD., MAITLAND, FL, 32751

Director

Name Role Address
HULME KIMBERLY M Director 1011 ORANOLE RD., MAITLAND, FL, 32751
HULME WILLIAM A Director 1011 ORANOLE RD., MAITLAND, FL, 32751

President

Name Role Address
HULME WILLIAM A President 1011 ORANOLE RD., MAITLAND, FL, 32751

Chief Executive Officer

Name Role Address
HULME WILLIAM A Chief Executive Officer 1011 ORANOLE RD., MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF MAILING ADDRESS 2005-04-29 1011 ORANOLE RD., MAITLAND, FL 32751 No data
AMENDMENT 2001-06-11 No data No data

Documents

Name Date
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-01
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-11-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State