Search icon

INTEGRATED COMPONENTS CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INTEGRATED COMPONENTS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRATED COMPONENTS CORPORATION 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: 02 Aug 1993 (32 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: P93000053659
FEI/EIN Number 650444513

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

Address: 2592 W. 78 STREET, HIALEAH, FL, 33016
Mail Address: 2592 W. 78 STREET, HIALEAH, FL, 33016
ZIP code: 33016
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JUAN P President 898 Bellevue Ave, Port Saint Lucie, FL, 34953
Cuellar Delmis Vice President 1342 West 82nd Street, Hialeah, FL, 33014
RODRIGUEZ JUAN P Agent 898 Bellevue Ave, Port Saint Lucie, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 898 Bellevue Ave, Port Saint Lucie, FL 34953 -
REINSTATEMENT 2018-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-31 RODRIGUEZ, JUAN P -
REINSTATEMENT 2016-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-22 2592 W. 78 STREET, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2001-03-22 2592 W. 78 STREET, HIALEAH, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-01-25
REINSTATEMENT 2016-10-31
ANNUAL REPORT 2015-06-12
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

USAspending Awards / Financial Assistance

Date:
2021-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50600.00
Total Face Value Of Loan:
50600.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
17600.00
Total Face Value Of Loan:
17600.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50600.00
Total Face Value Of Loan:
50600.00
Date:
2015-05-27
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-12-16
Type:
Planned
Address:
2592 WEST 78TH ST., HIALEAH, FL, 33016
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2013-04-24
Type:
Planned
Address:
2592 WEST 78TH ST., HIALEAH, FL, 33016
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$50,600
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,600
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$50,932.71
Servicing Lender:
International Finance Bank
Use of Proceeds:
Payroll: $50,600
Jobs Reported:
10
Initial Approval Amount:
$50,600
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,600
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$50,945.19
Servicing Lender:
International Finance Bank
Use of Proceeds:
Payroll: $50,596
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State