Search icon

INDUSTRIAL COMPLEX EXECUTIVE, INC. - Florida Company Profile

Company Details

Entity Name: INDUSTRIAL COMPLEX EXECUTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDUSTRIAL COMPLEX EXECUTIVE, 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: 06 Aug 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: P01000078617
FEI/EIN Number 593738953

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

Address: 12552 BELCHER RD S, LARGO, FL, 33773
Mail Address: 12552 BELCHER RD S, LARGO, FL, 33773
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOWNE DOUGLAS G Director 12552 BELCHER RD S, LARGO, FL, 33773
TOWNE DOUGLAS G Agent 12552 BELCHER RD S, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-19 12552 BELCHER RD S, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2004-04-19 12552 BELCHER RD S, LARGO, FL 33773 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-19 12552 BELCHER RD S, LARGO, FL 33773 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000885767 TERMINATED 1000000383156 PINELLAS 2012-11-19 2032-11-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-07-17
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State