Search icon

ICP CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: ICP CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Feb 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 May 2017 (8 years ago)
Document Number: P22899
FEI/EIN Number 04-1143180

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

Address: 150 Dascomb Road, Andover, MA, 01810, US
Mail Address: 150 Dascomb Road, Andover, MA, 01810, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
O'Hanlon Kelly Auth 150 Dascomb Road, Andover, MA, 01810
McManus Bill Chief Financial Officer 150 Dascomb Road, Andover, MA, 01810
McKnight Gloria Cont 150 Dascomb Road, Andover, MA, 01810
Ingerowski Scott Secretary 150 Dascomb Road, Andover, MA, 01810
O'Hanlon Kelly Vice President 150 Dascomb Road, Andover, MA, 01810
O'Hanlon Kelly Corp 150 Dascomb Road, Andover, MA, 01810
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 150 Dascomb Road, Andover, MA 01810 -
CHANGE OF MAILING ADDRESS 2024-04-09 150 Dascomb Road, Andover, MA 01810 -
NAME CHANGE AMENDMENT 2017-05-03 ICP CONSTRUCTION, INC. -
REGISTERED AGENT NAME CHANGED 2017-05-03 CT CORPORATION SYSTEM -
REINSTATEMENT 2017-05-03 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 1992-03-25 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000725557 TERMINATED 1000000307792 LEON 2013-04-11 2033-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-09-12
REINSTATEMENT 2017-05-03
Name Change 2017-05-03
ANNUAL REPORT 2015-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State