Entity Name: | ICONICO TRAVEL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 06 May 2022 (3 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 14 Nov 2022 (2 years ago) |
Document Number: | F22000002823 |
FEI/EIN Number | 262943192 |
Address: | 1201 6th Ave W, Bradenton, FL, 34205, US |
Mail Address: | 1201 6th Ave W, Bradenton, FL, 34205, US |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
AMORICO MARCO | President | 1201 6th Ave W, Bradenton, FL, 34205 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000150581 | ACCESS ITALY | ACTIVE | 2022-12-07 | 2027-12-31 | No data | 1201 6TH AVE W., SUITE 100, BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-24 | 1201 6th Ave W, Ste 100, Bradenton, FL 34205 | No data |
CHANGE OF MAILING ADDRESS | 2023-07-24 | 1201 6th Ave W, Ste 100, Bradenton, FL 34205 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
NAME CHANGE AMENDMENT | 2022-11-14 | ICONICO TRAVEL INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-07-24 |
Name Change | 2022-11-14 |
Foreign Profit | 2022-05-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State