Search icon

INDUSTRIAL CONTROLS APPLICATIONS, INC.

Company Details

Entity Name: INDUSTRIAL CONTROLS APPLICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Dec 2003 (21 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P03000149561
FEI/EIN Number 200458311
Address: 2161 E COUNTY RD 540A, SUITE 111, LAKELAND, FL, 33813
Mail Address: 2161 E COUNTY RD 540A, SUITE 111, LAKELAND, FL, 33813
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
WICKLINE SAMUEL M President 2161 E CR 504A, STE. 111, LAKELAND, FL, 33813

Treasurer

Name Role Address
WICKLINE SAMUEL M Treasurer 2161 E CR 504A, STE. 111, LAKELAND, FL, 33813

Director

Name Role Address
WICKLINE SAMUEL M Director 2161 E CR 504A, STE. 111, LAKELAND, FL, 33813
WICKLINE DIANA L Director 2161 E CR 540A, STE. 111, LAKELAND, FL, 33813

Secretary

Name Role Address
WICKLINE DIANA L Secretary 2161 E CR 540A, STE. 111, LAKELAND, FL, 33813

Vice President

Name Role Address
WICKLINE DIANA L Vice President 2161 E CR 540A, STE. 111, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-08 2161 E COUNTY RD 540A, SUITE 111, LAKELAND, FL 33813 No data
CHANGE OF MAILING ADDRESS 2004-03-08 2161 E COUNTY RD 540A, SUITE 111, LAKELAND, FL 33813 No data

Documents

Name Date
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-03-08
Domestic Profit 2003-12-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State