Search icon

IOCOMP SOFTWARE, INC.

Company Details

Entity Name: IOCOMP SOFTWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Aug 2001 (24 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P01000079091
FEI/EIN Number 943330779
Address: 9069 Dancy Tree Court, Orlando, FL, 32836, US
Mail Address: 9069 Dancy Tree Court, Orlando, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4UJA7 Obsolete Non-Manufacturer 2007-08-14 2023-03-30 2023-03-29 No data

Contact Information

POC MARSHALL CARROLL
Phone +1 407-445-2809
Fax +1 407-792-4771
Address 6635 HIDDEN BEACH CIR, ORLANDO, FL, 32819 7558, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
CARROLL MARSHALL J Agent 9069 Dancy Tree Court, Orlando, FL, 32836

President

Name Role Address
CARROLL Marshall J President 9069 Dancy Tree Court, Orlando, FL, 32836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 9069 Dancy Tree Court, Orlando, FL 32836 No data
CHANGE OF MAILING ADDRESS 2019-04-30 9069 Dancy Tree Court, Orlando, FL 32836 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 9069 Dancy Tree Court, Orlando, FL 32836 No data
REGISTERED AGENT NAME CHANGED 2005-01-05 CARROLL, MARSHALL J No data
MERGER 2001-10-03 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000038847

Documents

Name Date
ANNUAL REPORT 2020-09-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-02-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State