Search icon

ICD AGENCY, INC

Company Details

Entity Name: ICD AGENCY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2017 (7 years ago)
Document Number: P14000022250
FEI/EIN Number 46-5062268
Address: 1002 East Newport Center Drive, Deerfield Beach, FL, 33442, US
Mail Address: 1002 East Newport Center Drive, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Cohen Bradley President 1002 East Newport Center Drive, Deerfield Beach, FL, 33442

Vice President

Name Role Address
Cohen Seth Vice President 1002 East Newport Center Drive, Deerfield Beach, FL, 33442

Secretary

Name Role Address
Cohen Arnold Secretary 1002 East Newport Center Drive, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-09 1002 East Newport Center Drive, Suite 200, Deerfield Beach, FL 33442 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 1002 East Newport Center Drive, Suite 200, Deerfield Beach, FL 33442 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-22 1002 EAST NEWPORT CENTER DRIVE, SUITE 200, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2018-01-22 1002 EAST NEWPORT CENTER DRIVE, SUITE 200, DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2017-10-23 CORPORATION SERVICE COMPANY No data
REINSTATEMENT 2017-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-07-27 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-22
REINSTATEMENT 2017-10-23
Reg. Agent Change 2017-07-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State