Search icon

ICS COMMUNICATIONS, INC. - Florida Company Profile

Company Details

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

ICS COMMUNICATIONS, 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: 12 Oct 1995 (30 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P95000079296
FEI/EIN Number 650621116

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

Address: 15601 SW 146 AV, MIAMI, FL, 33177, US
Mail Address: 15601 SW 146 AV, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ ANGEL Director 15601 SW 146 AVE, MIAMI, FL, 33177
Lopez Ines Mrs Treasurer 15601 SW 146 Avenue, Miami, FL, 33177
LOPEZ ANGEL Agent 15601 SW 146 AVE, MIAMI, FL, 33177
LOPEZ ANGEL President 15601 SW 146 AVE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2003-05-05 15601 SW 146 AV, MIAMI, FL 33177 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-15 15601 SW 146 AV, MIAMI, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-15 15601 SW 146 AVE, MIAMI, FL 33177 -

Documents

Name Date
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State