Search icon

ICG CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: ICG CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ICG CONTRACTING, 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: 16 Sep 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000103136
FEI/EIN Number 200233398

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

Address: 1220 HEIDI LANE NORTH, LAKELAND, FL, 33813
Mail Address: 1220 HEIDI LANE NORTH, LAKELAND, FL, 33813
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLAZO ILDEFONSO President 1220 HEIDI LANE NORTH, LAKELAND, FL, 33813
COLLAZO ILDEFONSO Agent 1220 HEIDI LANE NORTH, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 1220 HEIDI LANE NORTH, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2012-04-30 1220 HEIDI LANE NORTH, LAKELAND, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 1220 HEIDI LANE NORTH, LAKELAND, FL 33813 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000074134 TERMINATED 502019CA013391XXXXMBAF FIFTEENTH JUDICIAL CIRCUIT 2019-02-05 2025-02-05 $7,740.54 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO. INC., 800 NW 65TH STREET, FORT LAUDERDALE, FLORIDA 33309

Documents

Name Date
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-17
ANNUAL REPORT 2009-04-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313105884 0418800 2009-10-28 1609 S UNIVERSITY DRIVE, PLANTATION, FL, 33324
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-10-28
Emphasis L: FALL
Case Closed 2011-01-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2010-01-12
Abatement Due Date 2010-01-19
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-01-12
Abatement Due Date 2010-01-19
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2010-01-12
Abatement Due Date 2010-01-19
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
313104838 0418800 2009-09-10 1609 S UNIVERSITY DRIVE, PLANTATION, FL, 33324
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-01-07
Emphasis L: FALL
Case Closed 2010-02-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2010-01-08
Abatement Due Date 2010-01-14
Current Penalty 375.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 4
Gravity 03

Date of last update: 02 Apr 2025

Sources: Florida Department of State