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 |
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 |
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 | - |
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 |
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