Search icon

INDUSTRIAL COATING SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: INDUSTRIAL COATING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDUSTRIAL COATING SYSTEMS, 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: 13 Oct 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P04000141960
FEI/EIN Number 201780102

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

Address: STE 114 410 NORTH ST, LONGWOOD, FL, 32750
Mail Address: STE 114 410 NORTH ST, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLOUTIER ANTHONY J Director STE 114 410 NORTH ST, LONGWOOD, FL, 32750
KEIDAISH PHILIP F Agent 320 W. SABAL PALM PLACE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-11-04 STE 114 410 NORTH ST, LONGWOOD, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2025-11-04 STE 114 410 NORTH ST, LONGWOOD, FL 32750 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-09-20 KEIDAISH, PHILIP FJR. -

Documents

Name Date
REINSTATEMENT 2023-11-06
REINSTATEMENT 2021-08-09
REINSTATEMENT 2018-12-19
REINSTATEMENT 2016-09-20
ANNUAL REPORT 2014-07-22
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-09-06
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-02

Date of last update: 01 May 2025

Sources: Florida Department of State