Entity Name: | INDEPENDENCE COURT PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Sep 1997 (27 years ago) |
Date of dissolution: | 26 Dec 2013 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Dec 2013 (11 years ago) |
Document Number: | P97000075915 |
FEI/EIN Number | 650783709 |
Address: | 1918 Massachusetts Ave, Englewood, FL, 34224, US |
Mail Address: | 1918 Massachusetts Ave, Engelwood, FL, 34224, US |
ZIP code: | 34224 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RANDALL TERRI F | Agent | 1918 Massachusetts Ave, Englewood, FL, 34224 |
Name | Role | Address |
---|---|---|
Randall Terri F | President | 1918 Massachusetts Ave, Englewood, FL, 34224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-12-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-06 | 1918 Massachusetts Ave, Englewood, FL 34224 | No data |
CHANGE OF MAILING ADDRESS | 2013-02-06 | 1918 Massachusetts Ave, Englewood, FL 34224 | No data |
REGISTERED AGENT NAME CHANGED | 2013-02-06 | RANDALL, TERRI F | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-06 | 1918 Massachusetts Ave, Englewood, FL 34224 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-02-06 |
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-03-18 |
ANNUAL REPORT | 2010-01-29 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-02-11 |
ANNUAL REPORT | 2007-02-05 |
ANNUAL REPORT | 2006-01-31 |
ANNUAL REPORT | 2005-03-14 |
ANNUAL REPORT | 2004-02-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State