Search icon

INDUSTRICOM, INC. - Florida Company Profile

Company Details

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

INDUSTRICOM, 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: 25 May 2004 (21 years ago)
Date of dissolution: 30 May 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 May 2013 (12 years ago)
Document Number: P04000082645
FEI/EIN Number 710967361

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

Address: 1004 PEACHWOOD DR., BRANDON, FL, 33510, US
Mail Address: 1004 PEACHWOOD DR., BRANDON, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GICKER KENT A President 1004 PEACHWOOD DR, BRANDON, FL, 33510
GICKER MELANIE KGICKER Vice President 1004 PEACHWOOD DR, BRANDON, FL, 33510
GICKER KENT A Agent 1004 PEACHWOOD DR, BRANDON, FL, 33510

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09013900306 CLEAR LIGHT SOLUTIONS EXPIRED 2009-01-13 2014-12-31 - 1406 NORTH 16TH STREET, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-05-30 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 1004 PEACHWOOD DR., BRANDON, FL 33510 -
CHANGE OF MAILING ADDRESS 2011-04-27 1004 PEACHWOOD DR., BRANDON, FL 33510 -
REGISTERED AGENT NAME CHANGED 2011-04-27 GICKER, KENT A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000103142 LAPSED 13 CA 007667 CIRCUIT COURT HILLSBOROUGH CTY 2013-12-19 2019-01-17 $149,228.09 LIGHT CORPORATION, 14800 172ND AVENUE, GRAND HAVEN, MI 49417
J13001389742 LAPSED 1000000526510 HILLSBOROU 2013-09-03 2023-09-12 $ 737.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000150301 TERMINATED 1000000444177 HILLSBOROU 2012-12-28 2033-01-16 $ 1,806.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000150319 LAPSED 1000000444180 HILLSBOROU 2012-12-28 2023-01-16 $ 360.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001079428 LAPSED 1000000323930 HILLSBOROU 2012-12-19 2022-12-28 $ 375.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-07
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-17
Domestic Profit 2004-05-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State