Search icon

ICS GROUP, INC. - Florida Company Profile

Company Details

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

ICS 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: 01 Dec 1995 (29 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P95000092059
FEI/EIN Number 650625407

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

Address: 2146 5TH AVENUE, VERO BEACH, FL, 32960
Mail Address: 2146 5TH AVENUE, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEARCY STERLING J Director 2146 5TH AVENUE, VERO BEACH, FL, 32960
SEARCY IRENE Director 2146 5TH AVENUE, VERO BEACH, FL, 32960
MURPHY LEWIS W Agent MURPHY & WALKER, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 2146 5TH AVENUE, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2025-05-01 2146 5TH AVENUE, VERO BEACH, FL 32960 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-24 MURPHY & WALKER, 2001 US HWY 1, VERO BEACH, FL 32960 -
AMENDMENT 2002-05-13 - -
AMENDMENT 1997-06-23 - -

Documents

Name Date
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State