Search icon

ICG INTERNATIONAL COMPUTER GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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