Search icon

INTERCONTINENTAL COMMUNICATIONS GROUP, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: INTERCONTINENTAL COMMUNICATIONS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERCONTINENTAL COMMUNICATIONS GROUP, 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: 06 Sep 1995 (30 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P95000069396
FEI/EIN Number 650527930

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

Address: 1475 W CYPRESS CREEK RD, SUITE 204, FORT LAUDERDALE, FL, 33309
Mail Address: 1475 W CYPRESS CREEK RD, SUITE 204, FORT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
58929F
State:
ALASKA
Type:
Headquarter of
Company Number:
632842
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000090751
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
000-906-975
State:
ALABAMA
Type:
Headquarter of
Company Number:
2026812
State:
NEW YORK
Type:
Headquarter of
Company Number:
3994c3fe-a4d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0419675
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0535272
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
356523
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_58843539
State:
ILLINOIS

Key Officers & Management

Name Role Address
ROSEN MATTHEW D President 420 LEXINGTON AVE., SUITE 1718, NEW YORK, NY, 10170
ROSEN MATTHEW D Director 420 LEXINGTON AVE., SUITE 1718, NEW YORK, NY, 10170
HUGHES BARBARA Secretary 1475 W CYPRESS CREEK RD, SUITE 204, FT LAUDERDALE, FL, 33309
HUGHES BARBARA Agent 1475 W CYPRESS CREEK RD, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-31 1475 W CYPRESS CREEK RD, SUITE 204, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2007-09-24 HUGHES, BARBARA -
CHANGE OF MAILING ADDRESS 2007-09-24 1475 W CYPRESS CREEK RD, SUITE 204, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-04 1475 W CYPRESS CREEK RD, SUITE 204, FT LAUDERDALE, FL 33309 -
CANCEL ADM DISS/REV 2003-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
MERGER 1998-10-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000020195
CORPORATE MERGER 1996-10-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. CORPORATE MERGER NUMBER 700000011257

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000439392 LAPSED 01-1318-BKC-AJC-A UNITED STATES BANKRUPTCY COURT 2002-10-15 2007-11-05 $20,526.38 MARCIA T. DUNN, CHAPTER 7 TRUSTEE OF BEST DATA SERVICE, 1450 MADRUGA AVENUE, SUITE 302, CORAL GABLES, FL 33146
J01000064671 LAPSED 0000484346 32353 00169 2001-11-13 2021-12-10 $ 4,010.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N. UNIVERSITY DRIVE, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-09-24
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-02-08
ANNUAL REPORT 2005-03-04
ANNUAL REPORT 2004-05-17
REINSTATEMENT 2003-12-19
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-02-27
Merger 1998-10-29

Date of last update: 02 Jun 2025

Sources: Florida Department of State