Search icon

I & C PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: I & C PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I & C PROPERTY MANAGEMENT, 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: 05 Aug 1998 (27 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P98000069614
FEI/EIN Number 650855302

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

Address: 2800 W. OAKLAND PK BLVD., STE 209, OAKLAND PARK, FL, 33311
Mail Address: 2800 W. OAKLAND PK BLVD., STE 209, #209, OAKLAND PARK, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OKOYE INNOCENT President 3115 AVIARA CT, NAPERVILLE, IL, 60564
MOGBO CHUCK Secretary 12977 MEADOWBREEZE DRIVE, WELLINGTON, FL, 33414
MOGBO CHUCK Treasurer 12977 MEADOWBREEZE DRIVE, WELLINGTON, FL, 33414
MOGBO CHUCK Agent 2800 W OAKLAND PK BLVD, OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2004-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 2800 W. OAKLAND PK BLVD., STE 209, OAKLAND PARK, FL 33311 -
CHANGE OF MAILING ADDRESS 2004-05-03 2800 W. OAKLAND PK BLVD., STE 209, OAKLAND PARK, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-19 2800 W OAKLAND PK BLVD, STE 209, OAKLAND PARK, FL 33311 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000337577 ACTIVE 1000000278936 BROWARD 2013-02-06 2033-02-13 $ 6,170.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J09000883420 ACTIVE 1000000113396 46032 250 2009-03-05 2029-03-11 $ 10,816.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000946698 TERMINATED 1000000113396 46032 250 2009-03-05 2029-03-18 $ 10,816.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J07000414097 TERMINATED 1000000068113 44906 822 2007-12-14 2027-12-19 $ 9,423.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-28
Amendment 2004-07-27
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State