Entity Name: | ICON INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 06 May 2021 (4 years ago) |
Branch of: | ICON INTERNATIONAL, INC., CONNECTICUT (Company Number 0164528) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | F21000002516 |
FEI/EIN Number | 06-1122133 |
Address: | ONE EAST WEAVER ST., GREENWICH, CT 06831 |
Mail Address: | ONE EAST WEAVER ST., GREENWICH, CT 06831 |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
LEE, CLARENCE V, III | Vice President | 6600 N. ANDREWS AVE., STE. 555, FORT LAUDERDALE, FL 33309 |
Name | Role | Address |
---|---|---|
LEE, CLARENCE V, III | Chief Financial Officer | 6600 N. ANDREWS AVE., STE. 555, FORT LAUDERDALE, FL 33309 |
Name | Role | Address |
---|---|---|
SHEA, RICHARD J, JR. | Secretary | 100 PEARL ST., 12TH ST., HARTFORD, CT 06103 |
Name | Role | Address |
---|---|---|
KRAMER, JOHN P | President | ONE EAST WEAVER ST., GREENWICH, CT 06831 |
Name | Role | Address |
---|---|---|
KRAMER, JOHN P | Director | ONE EAST WEAVER ST., GREENWICH, CT 06831 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
Foreign Profit | 2021-05-06 |
Date of last update: 14 Jan 2025
Sources: Florida Department of State