Search icon

INNOVATIVE COMMUNICATION TECHNOLOGIES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: INNOVATIVE COMMUNICATION TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INNOVATIVE COMMUNICATION TECHNOLOGIES, 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: 08 Jun 2001 (24 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P01000056969
FEI/EIN Number 651112075

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

Address: 501 E. DANIE BEACH BLVD., STE 3D, DANIA, FL, 33004
Mail Address: 501 E. DANIE BEACH BLVD., STE 3D, DANIA, FL, 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INNOVATIVE COMMUNICATION TECHNOLOGIES, INC., NEW YORK 2807415 NEW YORK

Key Officers & Management

Name Role Address
CINI JOSEPH I President 501 E. DANIE BEACH BLVD. STE 3D, DANIA, FL, 33004
CINI JOSEPH I Vice Treasurer 501 E. DANIE BEACH BLVD. STE 3D, DANIA, FL, 33004
CINI JOSEPH I Director 501 E. DANIE BEACH BLVD. STE 3D, DANIA, FL, 33004
CINI JOSEPH I Agent 501 E. DANIE BEACH BLVD., DANIA, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2003-05-19
Off/Dir Resignation 2003-05-01
ANNUAL REPORT 2002-05-24
Domestic Profit 2001-06-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State