Search icon

INTEGRATED CIRCUITS SOLUTIONS CORP. - Florida Company Profile

Company Details

Entity Name: INTEGRATED CIRCUITS SOLUTIONS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRATED CIRCUITS SOLUTIONS CORP. 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: 01 Apr 2015 (10 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: P15000030087
FEI/EIN Number 47-3589620

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

Address: 9600 W SAMPLE ROAD, STE 100, CORAL SPRINGS, FL, 33065, US
Mail Address: 5813 N. Andrews Way, Fort Lauderdale, FL, 33309, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Karam Alfonso President 5813 N Andrews Way, Ft Lauderdale, FL, 33309
KARAM ALFONSO Agent 5813 N. Andrews Way, Fort Lauderdale, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000057845 INCIRON CORPORATION EXPIRED 2016-06-11 2021-12-31 - 5813 N. ANDREWS WAY, FORT LAUDERDALE, FL, 33309
G16000057846 INCIRON TRACKING EXPIRED 2016-06-11 2021-12-31 - 5813 N. ANDREWS WAY, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-26 9600 W SAMPLE ROAD, STE 100, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 2019-04-29 KARAM, ALFONSO -
CHANGE OF MAILING ADDRESS 2016-04-23 9600 W SAMPLE ROAD, STE 100, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-23 5813 N. Andrews Way, Fort Lauderdale, FL 33309 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000105892 TERMINATED 1000000735242 MIAMI-DADE 2017-02-15 2037-02-24 $ 11,950.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-29
ANNUAL REPORT 2016-04-23
Domestic Profit 2015-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State