Entity Name: | ICG INTERNATIONAL COMPUTER GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ICG INTERNATIONAL COMPUTER GROUP, 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: | 04 May 2001 (24 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P01000044986 |
FEI/EIN Number |
651101612
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 555 EAST 25 STREET, 111, HIALEAH, FL, 33013 |
Address: | 2820 NW 108 AVENUE, DORAL, FL, 33172 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE MARTINEZ EMANUEL | President | 555 EAST 25 STREET SUITE 111, HIALEAH, FL, 33013 |
DE MARTINEZ EMANUEL | Director | 555 EAST 25 STREET SUITE 111, HIALEAH, FL, 33013 |
DE MARTINEZ EMANUEL | Agent | 555 EAST 25 STREET, HIALEAH, FL, 33013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-04-19 | DE MARTINEZ, EMANUEL | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-21 | 2820 NW 108 AVENUE, DORAL, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-25 | 555 EAST 25 STREET, SUITE 111, HIALEAH, FL 33013 | - |
CHANGE OF MAILING ADDRESS | 2006-04-27 | 2820 NW 108 AVENUE, DORAL, FL 33172 | - |
AMENDMENT | 2003-11-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001272344 | TERMINATED | 1000000484351 | MIAMI-DADE | 2013-08-01 | 2033-08-16 | $ 1,336.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-03-29 |
ANNUAL REPORT | 2010-04-19 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-04-28 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-04-27 |
ANNUAL REPORT | 2004-04-28 |
Amendment | 2003-11-26 |
ANNUAL REPORT | 2003-05-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State