Search icon

IC REALTY, INC. - Florida Company Profile

Company Details

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

IC REALTY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Sep 2012 (13 years ago)
Document Number: P04000117391
FEI/EIN Number 050608928

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

Address: 515 E Las Olas Boulevard, SUITE 120, Ft. Lauderdale, FL, 33301, US
Mail Address: 515 E Las Olas Boulevard, SUITE 120, Ft. Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COTTERELL IAN T Agent 515 E Las Olas Boulevard, Ft. Lauderdale, FL, 33301
COTTERELL IAN T Director 515 E Las Olas Boulevard, Ft. Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-13 515 E Las Olas Boulevard, SUITE 120, Ft. Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-13 515 E Las Olas Boulevard, SUITE 120, Ft. Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2020-04-13 515 E Las Olas Boulevard, SUITE 120, Ft. Lauderdale, FL 33301 -
PENDING REINSTATEMENT 2012-09-24 - -
REINSTATEMENT 2012-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2005-10-14 - -
REGISTERED AGENT NAME CHANGED 2005-10-14 COTTERELL, IAN T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-09-12
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State