Search icon

INVENTORY COUNT ENTERPRISE, INC.

Company Details

Entity Name: INVENTORY COUNT ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Mar 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P04000037673
FEI/EIN Number 200790140
Address: 26401 SW 149 PL, HOMESTEAD, FL, 33032, UN
Mail Address: 26401 SW 149 PL, HOMESTEAD, FL, 33032
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Director

Name Role Address
BARRETT LINTON G Director 26401 SW 149 PL, HOMESTEAD, FL, 33032
MORRISON-BARRETT MICHELLE L Director 26401 SW 149 PL, HOMESTEAD, FL, 33032

President

Name Role Address
BARRETT LINTON G President 26401 SW 149 PL, HOMESTEAD, FL, 33032

Treasurer

Name Role Address
BARRETT LINTON G Treasurer 26401 SW 149 PL, HOMESTEAD, FL, 33032

Vice President

Name Role Address
MORRISON-BARRETT MICHELLE L Vice President 26401 SW 149 PL, HOMESTEAD, FL, 33032

Secretary

Name Role Address
MORRISON-BARRETT MICHELLE L Secretary 26401 SW 149 PL, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 26401 SW 149 PL, HOMESTEAD, FL 33032 UN No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 343 ALMERIA AVENUE, CORAL GABLES, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State