Entity Name: | ICA FURNITURE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Feb 2002 (23 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P02000016452 |
FEI/EIN Number | 753004124 |
Address: | 12555 Orange Dr., Davie, FL, 33330, US |
Mail Address: | 12555 Orange Dr., Davie, FL, 33330, US |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENNICI RAY J | Agent | 12555 Orange Dr., Davie, FL, 33330 |
Name | Role | Address |
---|---|---|
BENNICI RAY J | President | 5741 SW 118th Ave., Cooper City, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-28 | 12555 Orange Dr., Suite #245, Davie, FL 33330 | No data |
CHANGE OF MAILING ADDRESS | 2016-07-28 | 12555 Orange Dr., Suite #245, Davie, FL 33330 | No data |
REGISTERED AGENT NAME CHANGED | 2016-07-28 | BENNICI, RAY Jr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-28 | 12555 Orange Dr., Suite #245, Davie, FL 33330 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-07-28 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2011-02-14 |
ANNUAL REPORT | 2010-02-24 |
ANNUAL REPORT | 2009-04-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State