Search icon

E2 ICS INC.

Company Details

Entity Name: E2 ICS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Sep 2017 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Nov 2019 (5 years ago)
Document Number: P17000074996
FEI/EIN Number 82-2792725
Address: 9616 CARLSDALE DRIVE, RIVERVIEW, FL 33578
Mail Address: 9616 CARLSDALE DRIVE, RIVERVIEW, FL 33578
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Groover, Jeffrey D, Esq. Agent 5030 Inshore Landing Drive, Apollo Beach, FL 33572

Director

Name Role Address
FLORIDO, VICTOR Director 9616 CARLSDALE DRIVE, RIVERVIEW, FL 33578

President

Name Role Address
FLORIDO, VICTOR President 9616 CARLSDALE DRIVE, RIVERVIEW, FL 33578

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-22 Groover, Jeffrey D, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-22 5030 Inshore Landing Drive, Apollo Beach, FL 33572 No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-11 9616 CARLSDALE DRIVE, RIVERVIEW, FL 33578 No data
CHANGE OF MAILING ADDRESS 2020-09-11 9616 CARLSDALE DRIVE, RIVERVIEW, FL 33578 No data
AMENDMENT 2019-11-19 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-09-11
Amendment 2019-11-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
Domestic Profit 2017-09-14

Date of last update: 18 Feb 2025

Sources: Florida Department of State