Search icon

INTERNET CARTOON NETWORK, INC.

Company Details

Entity Name: INTERNET CARTOON NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Feb 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P97000019967
FEI/EIN Number 650883529
Address: 11607 3RD AVE., EAST, BRADENTON, FL, 34202
Mail Address: 11607 3RD AVE., EAST, BRADENTON, FL, 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
ANGELL LINDA M Agent 11607 3RD AVE. EAST, BRADENTON, FL, 34202

President

Name Role Address
ANGELL LINDA M President 11607 3RD AVE. EAST, BRADENTON, FL, 34202

Vice President

Name Role Address
ANGELL LINDA M Vice President 11607 3RD AVE. EAST, BRADENTON, FL, 34202

Secretary

Name Role Address
ANGELL LINDA M Secretary 11607 3RD AVE. EAST, BRADENTON, FL, 34202

Treasurer

Name Role Address
ANGELL LINDA M Treasurer 11607 3RD AVE. EAST, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-10-02 11607 3RD AVE. EAST, BRADENTON, FL 34202 No data
AMENDMENT 2000-10-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-10-02 11607 3RD AVE., EAST, BRADENTON, FL 34202 No data
CHANGE OF MAILING ADDRESS 2000-10-02 11607 3RD AVE., EAST, BRADENTON, FL 34202 No data
NAME CHANGE AMENDMENT 2000-01-20 INTERNET CARTOON NETWORK, INC. No data
NAME CHANGE AMENDMENT 1998-09-28 .COM, INC. No data

Documents

Name Date
ANNUAL REPORT 2001-01-22
Amendment 2000-10-02
ANNUAL REPORT 2000-04-04
Name Change 2000-01-20
ANNUAL REPORT 1999-06-02
Name Change 1998-09-28
ANNUAL REPORT 1998-05-01
Domestic Profit Articles 1997-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State