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 |
Name | Role | Address |
---|---|---|
MCCORMICK, SR ROBERT E | Agent | 1228 WILLOW COURT, JACKSONVILLE, FL, 32205 |
Name | Role | Address |
---|---|---|
MCCORMICK ROBERT E | President | 1228 WILLOW CT, JACKSONVILLE, FL, 32205 |
Name | Role | Address |
---|---|---|
MCCORMICK ROBERT E | Treasurer | 1228 WILLOW CT, JACKSONVILLE, FL, 32205 |
Name | Role | Address |
---|---|---|
MCCORMICK ROBERT E | Director | 1228 WILLOW CT, JACKSONVILLE, FL, 32205 |
HARRIS-MCCORMICK AMY J | Director | 1228 WILLOW COURT, JACKSONVILLE, FL, 32205 |
Name | Role | Address |
---|---|---|
HARRIS-MCCORMICK AMY J | Vice President | 1228 WILLOW COURT, JACKSONVILLE, FL, 32205 |
Name | Role | Address |
---|---|---|
HARRIS-MCCORMICK AMY J | Secretary | 1228 WILLOW COURT, JACKSONVILLE, FL, 32205 |
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 |
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