Search icon

ICR GROUP INC.

Company Details

Entity Name: ICR GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Feb 2015 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Apr 2016 (9 years ago)
Document Number: P15000019080
FEI/EIN Number 47-3235768
Address: 2281 Griffin Road, FORT LAUDERDALE, FL, 33312, US
Mail Address: 2281 Griffin Road, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CARO DOUG Agent 2281 Griffin Road, FORT LAUDERDALE, FL, 33312

Vice Chairman

Name Role Address
CARO DOUG Vice Chairman 2281 Griffin Road, FORT LAUDERDALE, FL, 33312

Director

Name Role Address
Lorie Joaquin A Director 2281 Griffin Road, FORT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000104035 USA WHOLESALE EXPIRED 2016-09-22 2021-12-31 No data 3981 SW 30TH AVE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-24 CARO, DOUG No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-29 2281 Griffin Road, FORT LAUDERDALE, FL 33312 No data
CHANGE OF MAILING ADDRESS 2019-03-29 2281 Griffin Road, FORT LAUDERDALE, FL 33312 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-29 2281 Griffin Road, FORT LAUDERDALE, FL 33312 No data
AMENDMENT AND NAME CHANGE 2016-04-15 ICR GROUP INC. No data
AMENDMENT 2015-05-21 No data No data
AMENDMENT 2015-04-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-06
AMENDED ANNUAL REPORT 2017-10-13
ANNUAL REPORT 2017-01-09
Amendment and Name Change 2016-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State