Entity Name: | ICP1, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ICP1, 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: | 30 Mar 1994 (31 years ago) |
Date of dissolution: | 19 Sep 2005 (20 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Sep 2005 (20 years ago) |
Document Number: | P94000024341 |
FEI/EIN Number |
133799327
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O UBS AG/LEGAL DEPT., 677 WASHINGTON BLVD., STAMFORD, CT, 06901 |
Mail Address: | C/O UBS AG/LEGAL DEPT., 677 WASHINGTON BLVD., STAMFORD, CT, 06901 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DINERSTEIN ROBERT C | Director | 299 PARK AVE., NEW YORK, NY, 10171 |
DYRVIK PER | Director | 680 WASHINGTON BLVD., STAMFORD, CT, 06901 |
ROCHE WILLIAM A | President | 677 WASHINGTON BLVD., STAMFORD, CT, 06901 |
ZIMMER JANET | Secretary | 677 WASHINGTON BLVD., STAMFORD, CT, 06901 |
NUTSON JANE E | Assistant Secretary | 677 WASHINGTON BLVD., STAMFORD, CT, 06901 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2005-09-19 | - | - |
CHANGE OF MAILING ADDRESS | 2001-11-29 | C/O UBS AG/LEGAL DEPT., 677 WASHINGTON BLVD., STAMFORD, CT 06901 | - |
REINSTATEMENT | 2001-11-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-11-29 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2001-11-29 | CORPORATION SERVICE COMPANY | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-11-29 | C/O UBS AG/LEGAL DEPT., 677 WASHINGTON BLVD., STAMFORD, CT 06901 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1999-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2005-09-19 |
ANNUAL REPORT | 2005-04-27 |
ANNUAL REPORT | 2004-01-14 |
ANNUAL REPORT | 2003-01-17 |
ANNUAL REPORT | 2002-06-18 |
REINSTATEMENT | 2001-11-29 |
ANNUAL REPORT | 2000-09-29 |
REINSTATEMENT | 1999-12-02 |
ANNUAL REPORT | 1998-05-21 |
ANNUAL REPORT | 1997-03-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State