Entity Name: | ICC DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 06 Feb 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jan 2014 (11 years ago) |
Document Number: | P02000013629 |
FEI/EIN Number | 59-3737619 |
Address: | 145 Monterey Street, Poinciana, FL 34759 |
Mail Address: | 145 Monterey Street, Poinciana, FL 34759 |
ZIP code: | 34759 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAY, LARRY G | Agent | 145 Monterey Street, Poinciana, FL 34759 |
Name | Role | Address |
---|---|---|
RAY, LARRY G | President | 145 Monterey Street, Poinciana, FL 34759 |
Name | Role | Address |
---|---|---|
RAY, PHYLLIS L | Vice President | 145 Monterey Street, Poinciana, FL 34759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 145 Monterey Street, Poinciana, FL 34759 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 145 Monterey Street, Poinciana, FL 34759 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-28 | RAY, LARRY G | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 145 Monterey Street, Poinciana, FL 34759 | No data |
REINSTATEMENT | 2014-01-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State