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 |
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 |
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. | - |
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