Entity Name: | I.C.P. ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Oct 1998 (26 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P98000089239 |
FEI/EIN Number | 650870603 |
Address: | 824 FLANDERS R, DELRAY BEACH, FL, 33484 |
Mail Address: | 824 FLANDERS R, DELRAY BEACH, FL, 33484 |
ZIP code: | 33484 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COSTANZA STEVE A | Agent | 824 FLANDERS R, DELRAY BEACH, FL, 33484 |
Name | Role | Address |
---|---|---|
COSTANZA STEVE A | President | 824 FLANDERS R, DELRAY BEACH, FL, 33484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2009-03-24 | 824 FLANDERS R, DELRAY BEACH, FL 33484 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-26 | 824 FLANDERS R, DELRAY BEACH, FL 33484 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-26 | 824 FLANDERS R, DELRAY BEACH, FL 33484 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-03-16 |
ANNUAL REPORT | 2012-02-04 |
ANNUAL REPORT | 2011-03-23 |
ANNUAL REPORT | 2010-04-15 |
ANNUAL REPORT | 2009-03-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State