Search icon

INNOVATIVE CONSTRUCTION SYSTEMS, INC.

Company Details

Entity Name: INNOVATIVE CONSTRUCTION SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jan 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000009879
FEI/EIN Number 200602875
Address: 1228 WILLOW CT, JACKSONVILLE, FL, 32205
Mail Address: 1228 WILLOW CT, JACKSONVILLE, FL, 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MCCORMICK, SR ROBERT E Agent 1228 WILLOW COURT, JACKSONVILLE, FL, 32205

President

Name Role Address
MCCORMICK ROBERT E President 1228 WILLOW CT, JACKSONVILLE, FL, 32205

Treasurer

Name Role Address
MCCORMICK ROBERT E Treasurer 1228 WILLOW CT, JACKSONVILLE, FL, 32205

Director

Name Role Address
MCCORMICK ROBERT E Director 1228 WILLOW CT, JACKSONVILLE, FL, 32205
HARRIS-MCCORMICK AMY J Director 1228 WILLOW COURT, JACKSONVILLE, FL, 32205

Vice President

Name Role Address
HARRIS-MCCORMICK AMY J Vice President 1228 WILLOW COURT, JACKSONVILLE, FL, 32205

Secretary

Name Role Address
HARRIS-MCCORMICK AMY J Secretary 1228 WILLOW COURT, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT AND NAME CHANGE 2006-02-10 INNOVATIVE CONSTRUCTION SYSTEMS, INC. No data
REGISTERED AGENT NAME CHANGED 2005-04-29 MCCORMICK, SR, ROBERT E No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 1228 WILLOW COURT, JACKSONVILLE, FL 32205 No data

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-01-08
Amendment and Name Change 2006-02-10
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-04-29
Domestic Profit 2004-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State