Search icon

ICO CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: ICO CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ICO CONSULTING, 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: 28 Jan 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P13000009303
FEI/EIN Number 32-0400343

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

Address: 3111 NE 22ND STREET, FORT LAUDERDALE, FL, 33305
Mail Address: 3111 NE 22ND STREET, FORT LAUDERDALE, FL, 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUMMINGS JOHN Director 3111 NE 22ND STREET, FORT LAUDERDALE, FL, 33305
CUMMINGS JOHN President 3111 NE 22ND STREET, FORT LAUDERDALE, FL, 33305
CUMMINGS JOHN Secretary 3111 NE 22ND STREET, FORT LAUDERDALE, FL, 33305
CUMMINGS JOHN Treasurer 3111 NE 22ND STREET, FORT LAUDERDALE, FL, 33305
CUMMINGS GLORIA Director 3111 NE 22ND STREET, FORT LAUDERDALE, FL, 33305
CUMMINGS GLORIA Vice President 3111 NE 22ND STREET, FORT LAUDERDALE, FL, 33305
RAMCHARITAR NARINA Agent 1837 SOUTH STATE ROAD 7, FORT LAUDERDALE, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-04-03
Domestic Profit 2013-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State