Search icon

ICU TECHNOLOGIES, INC.

Company Details

Entity Name: ICU TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Oct 2006 (18 years ago)
Date of dissolution: 27 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2020 (4 years ago)
Document Number: P06000130695
FEI/EIN Number 205711377
Address: 1519 BAY HILL CIRCLE, SARASOTA, FL, 34232
Mail Address: 1519 BAY HILL CIRCLE, SARASOTA, FL, 34232
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MURCHISON ROBERT W Agent 1519 BAY HILL CIRCLE, SARASOTA, FL, 34232

President

Name Role Address
MURCHISON ROBERT W President 1519 BAY HILL CIRCLE, SARASOTA, FL, 34232

Vice President

Name Role Address
Kraffert James Vice President 1519 BAY HILL CIRCLE, SARASOTA, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000079421 FOK'N HURTS EXPIRED 2011-08-10 2016-12-31 No data 1519 BAY HILL CIRCLE, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-02 1519 BAY HILL CIRCLE, SARASOTA, FL 34232 No data
CHANGE OF MAILING ADDRESS 2007-01-02 1519 BAY HILL CIRCLE, SARASOTA, FL 34232 No data
REGISTERED AGENT NAME CHANGED 2007-01-02 MURCHISON, ROBERT W No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-02 1519 BAY HILL CIRCLE, SARASOTA, FL 34232 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-27
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State