Search icon

I.C.T. TRADING, INC. - Florida Company Profile

Company Details

Entity Name: I.C.T. TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I.C.T. TRADING, INC. 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: 18 Dec 1992 (32 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P92000012931
FEI/EIN Number 593155241

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

Address: 1585 GULF BLVD, 101-A, CLEARWATER, FL, 33767, US
Mail Address: 1585 GULF BLVD, 101-A, CLEARWATER, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUNARO MARIA President 1581 GULF BLVD #101N, CLEARWATER, FL, 33767
FUNARO GEORGE J Vice President 1581 GULF BLVD #101N, CLEARWATER, FL, 33767
FUNARO MARIA Agent 19725 GULF BLVD., INDIAN SHORES, FL, 33785

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-07 1585 GULF BLVD, 101-A, CLEARWATER, FL 33767 -
CHANGE OF MAILING ADDRESS 2000-03-07 1585 GULF BLVD, 101-A, CLEARWATER, FL 33767 -
REGISTERED AGENT ADDRESS CHANGED 1997-02-03 19725 GULF BLVD., INDIAN SHORES, FL 33785 -
REINSTATEMENT 1994-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2000-03-07
ANNUAL REPORT 1999-07-19
ANNUAL REPORT 1998-02-12
ANNUAL REPORT 1997-02-03
ANNUAL REPORT 1996-01-24
ANNUAL REPORT 1995-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State