Entity Name: | IACON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 26 Nov 2001 (23 years ago) |
Date of dissolution: | 18 Jan 2011 (14 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Jan 2011 (14 years ago) |
Document Number: | F01000006096 |
FEI/EIN Number |
742217324
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 8509, ATTN: TAX DEPT, MASON, OH, 45040-7114 |
Address: | 4000 LUXOTTICA PL, ATTN: TAX DEPT, MASON, OH, 45040-8114 |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
NEITZKE JAMES | Senior Vice President | 4000 LUXOTTICA PL, MASON, OH, 450408114 |
BOXER MICHAEL | Director | 44 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050 |
BOXER MICHAEL | Secretary | 44 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050 |
GIANNOLA VITO | Vice President | 4000 LUXOTTICA PL, MASON, OH, 450408114 |
GIANNOLA VITO | Treasurer | 4000 LUXOTTICA PL, MASON, OH, 450408114 |
BRADLEY KERRY | President | 4000 LUXOTTICA PL, MASON, OH, 450408114 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08206900279 | N3L OPTICS | EXPIRED | 2008-07-24 | 2013-12-31 | - | 4200 CONROY ROAD SPACE 165, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2011-01-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-29 | 4000 LUXOTTICA PL, ATTN: TAX DEPT, MASON, OH 45040-8114 | - |
CHANGE OF MAILING ADDRESS | 2009-04-29 | 4000 LUXOTTICA PL, ATTN: TAX DEPT, MASON, OH 45040-8114 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000575253 | TERMINATED | 1000000231462 | LEON | 2011-08-30 | 2031-09-07 | $ 167,322.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
Withdrawal | 2011-01-18 |
ANNUAL REPORT | 2010-04-05 |
ANNUAL REPORT | 2009-04-29 |
Reg. Agent Change | 2009-02-17 |
ANNUAL REPORT | 2008-04-07 |
ANNUAL REPORT | 2007-05-15 |
ANNUAL REPORT | 2006-06-19 |
ANNUAL REPORT | 2005-05-06 |
ANNUAL REPORT | 2004-08-09 |
ANNUAL REPORT | 2003-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State