Search icon

ICMFG & ASSOCIATES INC - Florida Company Profile

Company Details

Entity Name: ICMFG & ASSOCIATES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ICMFG & ASSOCIATES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Mar 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Apr 2010 (15 years ago)
Document Number: P10000025164
FEI/EIN Number 800565450

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

Address: 13770 58th St. N., Clearwater, FL, 33760, US
Mail Address: 13770 58th St. N., Clearwater, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOYLE MICHAEL President 3734 131st Avenue North, Clearwater, FL, 33762
Coghlan Thomas Vice President 13770 58th St. N., Clearwater, FL, 33760
Del Grosso Bonnie Vice President 13770 58th St. N., Clearwater, FL, 33760
DOYLE MICHAEL Agent 3734 131st Avenue North, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 13770 58th St. N., Unit 307, Clearwater, FL 33760 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 13770 58th St. N., Unit 307, Clearwater, FL 33760 -
CHANGE OF MAILING ADDRESS 2024-01-29 13770 58th St. N., Unit 307, Clearwater, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-17 3734 131st Avenue North, Suite 11, Clearwater, FL 33762 -
REGISTERED AGENT NAME CHANGED 2012-04-02 DOYLE, MICHAEL -
AMENDMENT 2010-04-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000947057 TERMINATED 522012CA003359XXCICI PINELLAS CIRCUIT CIVIL 2015-09-28 2020-10-19 $9,472,950.49 THE BARE BOARD GROUP, INC., 8565 SOMERSET DRIVE, SUITE B, LARGO, FLORIDA 33773

Court Cases

Title Case Number Docket Date Status
ICMFG & ASSOCIATES, INC. VS THE BARE BOARD GROUP, INC. 2D2015-4588 2015-10-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
12-003359-CI

Parties

Name ICMFG & ASSOCIATES INC
Role Appellant
Status Active
Representations ROBERT W. HITCHENS, ESQ., CECI CULPEPPER BERMAN, ESQ.
Name TOM COGHLAN
Role Appellant
Status Active
Name MICHAEL J. DOYLE
Role Appellant
Status Active
Name BONNIE DEL GROSSO
Role Appellant
Status Active
Name JANYCE FOSTER
Role Appellee
Status Active
Name ANDREA DEL GROSSO
Role Appellee
Status Active
Name THE BARE BOARD GROUP, INC.
Role Appellee
Status Active
Representations MARIE TOMASSI, ESQ., KELLY J. RUOFF, ESQ.
Name CHARLES M. HARRIS, JR., ESQ.
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-28
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2017-04-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT BONNIE DEL GROSSO'S MOTION FOR REHEARING
On Behalf Of THE BARE BOARD GROUP, INC.
Docket Date 2017-04-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ICMFG & ASSOCIATES, INC.
Docket Date 2017-03-17
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded.
Docket Date 2016-11-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-08-22
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellants' motion for leave to file reply to appellee's response to appellants' motion for appellate attorneys' fees is granted.
Docket Date 2016-08-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING ORDER GRANTING DEBTOR'S MOTION TO CONFIRM THAT THE STAY DOES NOT APPLY OR, ALTERNATIVELY, TO TERMINATE THE AUTOMATIC STAY TO ALLOW DEBTOR TO PROCEED WITH ITS APPEAL FROM JUDGMENT IN FAVOR OF CREDITOR, THE BARE BOARD GROUP, INC.
Docket Date 2016-08-10
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ NOTICE OF CASE UNDER CHAPTER 11 OF UNITED STATES BANKRUPTCY CODE AND NOTICE OF AUTOMATIC STAY
Docket Date 2016-07-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' MOTION FOR LEAVE TO FILE REPLY TO APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of ICMFG & ASSOCIATES, INC.
Docket Date 2016-07-27
Type Response
Subtype Reply
Description REPLY ~ APPELLANT'S REPLY TO AE'S RESPONSE TO AA'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of ICMFG & ASSOCIATES, INC.
Docket Date 2016-07-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of THE BARE BOARD GROUP, INC.
Docket Date 2016-07-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ICMFG & ASSOCIATES, INC.
Docket Date 2016-06-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE BARE BOARD GROUP, INC.
Docket Date 2016-06-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE BARE BOARD GROUP, INC.
Docket Date 2016-06-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE BARE BOARD GROUP, INC.
Docket Date 2016-04-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL
Docket Date 2016-03-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 66-AB DUE 06/10/16
On Behalf Of THE BARE BOARD GROUP, INC.
Docket Date 2016-03-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellant's unopposed motion to file corrected initial brief is granted, and the amended initial brief filed on March 15, 2016, is accepted. The initial brief filed on March 11, 2016, is stricken.
Docket Date 2016-03-15
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of ICMFG & ASSOCIATES, INC.
Docket Date 2016-03-15
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of ICMFG & ASSOCIATES, INC.
Docket Date 2016-03-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of ICMFG & ASSOCIATES, INC.
Docket Date 2016-03-11
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ICMFG & ASSOCIATES, INC.
Docket Date 2016-03-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ See Order issued 3/17/16.
On Behalf Of ICMFG & ASSOCIATES, INC.
Docket Date 2016-02-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 11-IB DUE 03/11/16
On Behalf Of ICMFG & ASSOCIATES, INC.
Docket Date 2016-01-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 40-IB DUE 02/29/16
On Behalf Of ICMFG & ASSOCIATES, INC.
Docket Date 2016-01-04
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2015-12-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 01/19/16AMENDED* AGREED NOTICE OF EXTENSION OF TIME TO SERVE INITIAL BRIEF(*Amended to correct scrivener's error in due date only)
On Behalf Of ICMFG & ASSOCIATES, INC.
Docket Date 2015-12-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 01/19/16
On Behalf Of ICMFG & ASSOCIATES, INC.
Docket Date 2015-12-10
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ICMFG & ASSOCIATES, INC.
Docket Date 2015-12-10
Type Record
Subtype Record on Appeal
Description Received Records ~ **SEALED EXHIBIT RECORD - FTP RECORD**
Docket Date 2015-11-13
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ VH-with 2D15-3557
Docket Date 2015-11-04
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANTS' UNOPPOSED MOTION TO CONSOLIDATE APPEALS
On Behalf Of ICMFG & ASSOCIATES, INC.
Docket Date 2015-10-15
Type Letter-Case
Subtype Letter
Description Letter ~ circuit court cover letter
Docket Date 2015-10-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ICMFG & ASSOCIATES, INC.
Docket Date 2015-10-15
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-10-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ Appellant's motion for appellate attorney's fees under section 501.2105, Florida Statutes (2016), is denied. Appellee's response to Appellant's motion for appellate attorney's fees and Appellant's reply to the response are noted. Appellee's motion for appellate attorney's fees under section 501.2105, which relate to the sanctions order, is granted, and the trial court shall determine Appellee's reasonable appellate attorney's fees on remand.
Docket Date 2016-08-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ In light of the appellant's filing of Order Granting Debtor's Motion To Confirm That The Stay Does Not Apply Or, Alternatively, To Terminate The Automatic Stay To Allow Debtor To Proceed With Its Appeal From Judgment In Favor Of Creditor, The Bare Board Group, Inc., entered in Case No. 8:16-bk-6552-MGW, this appeal shall proceed.
Docket Date 2016-07-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ICMFG & ASSOCIATES, INC.
Docket Date 2016-07-05
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of ICMFG & ASSOCIATES, INC.
Docket Date 2016-07-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ICMFG & ASSOCIATES, INC.
Docket Date 2016-06-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION FOR ATTORNEYS' FEES INCURRED ON APPEAL
On Behalf Of ICMFG & ASSOCIATES, INC.
ICMFG & ASSOCIATES, INC., TOM COGHLAN, ET AL VS THE BARE BOARD GROUP, INC., ET AL 2D2014-0213 2014-01-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
12-003359-CI

Parties

Name BONNIE DEL GROSSO
Role Appellant
Status Active
Name ICMFG & ASSOCIATES INC
Role Appellant
Status Active
Representations ROBERT W. HITCHENS, ESQ.
Name TOM COGHLAN
Role Appellant
Status Active
Name ANDREA DEL GROSSO
Role Appellee
Status Active
Name MICHAEL DOYLE INC.
Role Appellee
Status Active
Name JANYCE FOSTER
Role Appellee
Status Active
Name THE BARE BOARD GROUP, INC.
Role Appellee
Status Active
Representations KELLY J. RUOFF, ESQ., CHARLES M. HARRIS, JR., ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-06-20
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-05-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Khouzam, and Black
Docket Date 2014-05-29
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS
Docket Date 2014-05-27
Type Response
Subtype Response
Description RESPONSE ~ to appellee's response to court order
On Behalf Of ICMFG & ASSOCIATES, INC.
Docket Date 2014-05-21
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD CAMPBELL
Docket Date 2014-05-15
Type Response
Subtype Response
Description RESPONSE ~ to order dated 05/06/2014
On Behalf Of THE BARE BOARD GROUP, INC.
Docket Date 2014-05-06
Type Response
Subtype Response
Description RESPONSE ~ to court order
On Behalf Of ICMFG & ASSOCIATES, INC.
Docket Date 2014-05-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ 04/28/14, amended to extent that appellee shall address issues in 04/28/ order by 05/16/14 -AA to respond 10 days thereafter/jt
Docket Date 2014-05-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COMPLAINT, COUNTERCLAIM AND AMENDED COUNTERCLAIM
On Behalf Of THE BARE BOARD GROUP, INC.
Docket Date 2014-04-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Jt/ supplement the motion to dismiss
Docket Date 2014-04-17
Type Response
Subtype Response
Description RESPONSE ~ MEMORANDUM TO MOTION TO DISMISS
On Behalf Of ICMFG & ASSOCIATES, INC.
Docket Date 2014-04-11
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ /JT
Docket Date 2014-04-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL FOR LACK OF JURISDICTION
On Behalf Of THE BARE BOARD GROUP, INC.
Docket Date 2014-03-20
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ VOLUME 1 OF THE APPENDIX TO THE INITIAL BRIEF
On Behalf Of ICMFG & ASSOCIATES, INC.
Docket Date 2014-03-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ICMFG & ASSOCIATES, INC.
Docket Date 2014-01-15
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-01-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ICMFG & ASSOCIATES, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6313087310 2020-04-30 0455 PPP 3734 131st Ave. N. Suite 11, Clearwater, FL, 33762
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67000
Loan Approval Amount (current) 67000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33762-0001
Project Congressional District FL-14
Number of Employees 4
NAICS code 425110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67403.86
Forgiveness Paid Date 2020-12-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State