Search icon

I.I.C.C-INTERNATIONAL INDUSTRIAL & COMMERCIAL COOPERATIVE, INC - Florida Company Profile

Company Details

Entity Name: I.I.C.C-INTERNATIONAL INDUSTRIAL & COMMERCIAL COOPERATIVE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I.I.C.C-INTERNATIONAL INDUSTRIAL & COMMERCIAL COOPERATIVE, 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: 22 Feb 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P07000024783
FEI/EIN Number 208985348

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

Address: 2550 STAG RUN BLVD, #: 614, CLEARWATER, FL, 33765
Mail Address: P. O. BOX 15135, #: 614, CLEARWATER, FL, 33766
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGH GRAYDEN Chief Financial Officer P O BOX 1351 COURT, PORT RICHEY, FL, 34673
CHEN CHAO MING Vice President ROOM 815, XINGFUBUILDING, NO.112 QINGNIAN, JIANGMEN GUANGDONG, CN, 52909
JOSE EDUARDO DE GENNARE Agent 2550 STAG RUN BLVD, CLEARWATER, FL, 33765
DEVELOPMENTS & ESTATES UNITED, INC Chief Operating Officer -
DEVELOPMENTS & ESTATES UNITED, INC Chief Executive Officer -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2008-07-21 2550 STAG RUN BLVD, #: 614, CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 2008-07-21 JOSE EDUARDO DE GENNARE -

Documents

Name Date
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-01-24
ANNUAL REPORT 2008-07-21
Domestic Profit 2007-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State