Search icon

INTERNATIONAL CONSTRUCTION CONSULTANTS, INC.

Company Details

Entity Name: INTERNATIONAL CONSTRUCTION CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Aug 2006 (18 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P06000108832
FEI/EIN Number 205417958
Address: 6751 Professional Parkway West, Suite 104, Sarasota, FL, 34240, US
Mail Address: 6751 Professional Parkway West, Suite 104, Sarasota, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
McCulla David E Agent 9802 OLD HYDE PARK PLACE, BRADENTON, FL, 34202

President

Name Role Address
MCCULLA DAVID E President 9802 OLD HYDE PARK PLACE, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-09 McCulla, David Edward No data
REINSTATEMENT 2018-10-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-09 6751 Professional Parkway West, Suite 104, Sarasota, FL 34240 No data
CHANGE OF MAILING ADDRESS 2018-10-09 6751 Professional Parkway West, Suite 104, Sarasota, FL 34240 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2014-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000193716 ACTIVE 1000000921185 SARASOTA 2022-04-14 2032-04-20 $ 1,010.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J13000055146 TERMINATED 1000000445991 MANATEE 2012-12-26 2023-01-02 $ 1,696.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Court Cases

Title Case Number Docket Date Status
INTERNATIONAL CONSTRUCTION CONSULTANTS, INC., DAVID E. MCCULLA, Appellant(s) v. JOEL W. MATCH, DR. JOEL MATCH, Appellee(s). 2D2023-2081 2023-09-26 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
17-CA-2093

Parties

Name INTERNATIONAL CONSTRUCTION CONSULTANTS, INC.
Role Appellant
Status Active
Representations Louis Thaler
Name DAVID E. MCCULLA
Role Appellant
Status Active
Name JOEL W. MATCH
Role Appellee
Status Active
Representations Amanda Roberts Kison, David Appleman Wallace, Caroleen Bonnie Brej
Name DR. JOEL MATCH
Role Appellee
Status Active
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name Manatee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-08
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of INTERNATIONAL CONSTRUCTION CONSULTANTS, INC.
View View File
Docket Date 2024-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellants' motion for an extension of time is granted, and Appellants shall serve the reply brief by August 8, 2024. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of INTERNATIONAL CONSTRUCTION CONSULTANTS, INC.
Docket Date 2024-06-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellants' motion for extension of time is granted, and the reply brief shall be served by July 24, 2024. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of INTERNATIONAL CONSTRUCTION CONSULTANTS, INC.
Docket Date 2024-05-23
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of JOEL W. MATCH
View View File
Docket Date 2024-04-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by May 29, 2024. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description APPELLEE'S AGREED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of JOEL W. MATCH
Docket Date 2024-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JOEL W. MATCH
Docket Date 2024-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall beserved by April 29, 2024.
Docket Date 2023-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 90 DAYS - AB DUE ON 03/29/24
On Behalf Of JOEL W. MATCH
Docket Date 2023-11-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of INTERNATIONAL CONSTRUCTION CONSULTANTS, INC.
Docket Date 2023-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOEL W. MATCH
Docket Date 2023-09-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
Docket Date 2023-11-15
Type Record
Subtype Record on Appeal
Description Received Records ~ NICHOLAS - 1992 PAGES REDACTED
On Behalf Of Manatee Clerk
Docket Date 2023-11-14
Type Record
Subtype Record on Appeal
Description Received Records ~ NICHOLAS - 1992 PAGES - REDACTED
Docket Date 2023-09-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of INTERNATIONAL CONSTRUCTION CONSULTANTS, INC.
Docket Date 2023-09-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-01
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-20
REINSTATEMENT 2014-10-29
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State