Search icon

INVENTORY CONTROL CORPORATION

Company Details

Entity Name: INVENTORY CONTROL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Jan 1995 (30 years ago)
Date of dissolution: 12 Jul 1996 (29 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jul 1996 (29 years ago)
Document Number: P95000000014
FEI/EIN Number 65-0553174
Address: 3669 THOMAS AVE, STE 15, COCONUT GROVE, FL 33133
Mail Address: 3669 THOMAS AVE, STE 15, COCONUT GROVE, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JACKSON, TRACY R Agent 3669 THOMAS AVE., #15, COCONUT GROVE, FL 33133

Chief Executive Officer

Name Role Address
JACKSON, JAMES CIII Chief Executive Officer 3669 THOMAS AVE, COCONUT GROVE, FL 33133

President

Name Role Address
JACKSON, JAMES CIII President 3669 THOMAS AVE, COCONUT GROVE, FL 33133
BURSE, DWONE President 2920 NW 207TH ST, MIAMI, FL

Secretary

Name Role Address
JACKSON, TRACY R Secretary 3669 THOMAS AVE, COCONUT GROVE, FL 33133

Vice President

Name Role Address
JACKSON, TRACY R Vice President 3669 THOMAS AVE, COCONUT GROVE, FL 33133
GLASSFORD, JASON Vice President 2755 NW 168TH TERR, MIAMI, FL
PALMER, BRIAN Vice President 280 NW 101ST ST, MIAMI, FL

Chairman

Name Role Address
BURSE, DWONE Chairman 2920 NW 207TH ST, MIAMI, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1996-07-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-30 3669 THOMAS AVE, STE 15, COCONUT GROVE, FL 33133 No data
CHANGE OF MAILING ADDRESS 1996-04-30 3669 THOMAS AVE, STE 15, COCONUT GROVE, FL 33133 No data

Documents

Name Date
ANNUAL REPORT 1996-04-30
DOCUMENTS PRIOR TO 1997 1995-01-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State