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 |
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 |
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 | - | - |
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