Search icon

ICON HEALTH & FITNESS, INC. - Florida Company Profile

Company Details

Entity Name: ICON HEALTH & FITNESS, 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: 15 Oct 1999 (26 years ago)
Date of dissolution: 28 Apr 2003 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Apr 2003 (22 years ago)
Document Number: F99000006007
FEI/EIN Number 870531206

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

Address: 1500 SOUTH 1000 WEST, LOGAN, UT, 84332
Mail Address: PO BOX 465, LOGAN, VT, 84323-0465
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
STEVENSON GARY President 1500 SOUTH 100 WEST, LOGAN, UT, 84321
ALLEY CHARLES M Secretary 1500 SOUTH 100 WEST, LOGAN, UT, 84321
BRENCHLEY LYNN Director 1500 SOUTH 100 WEST, LOGAN, UT, 84321
BRENCHLEY LYNN Vice President 1500 SOUTH 100 WEST, LOGAN, UT, 84321
BECK FRED Chief Financial Officer 1500 SOUTH 100 WEST, LOGAN, UT, 84321
BECK FRED Director 1500 SOUTH 100 WEST, LOGAN, UT, 84321
WATTERSON SCOTT Chief Executive Officer 1500 SOUTH 100 WEST, LOGAN, UT, 84321
WATTERSON SCOTT Director 1500 SOUTH 100 WEST, LOGAN, UT, 84321

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-04-28 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Court Cases

Title Case Number Docket Date Status
MAURICE JACKSON VS THE SPORTS AUTHORITY, INC. and ICON HEALTH & FITNESS INC. 4D2022-1708 2022-06-23 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE00-009784

Parties

Name Maurice Jackson *W*
Role Appellant
Status Active
Name The Sports Authority, Inc.
Role Respondent
Status Active
Representations James Asher
Name ICON HEALTH & FITNESS, INC.
Role Respondent
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-15
Type Response
Subtype Response
Description Response ~ TO RESPONDENT'S MOTION TO DISMISS
On Behalf Of Maurice Jackson *W*
Docket Date 2022-08-15
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Maurice Jackson *W*
Docket Date 2022-08-05
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that respondents’ July 28, 2022 motion to dismiss is granted. The petition for writ of mandamus is dismissed. It is further, ORDERED that this court’s July 19, 2022 order to show cause is withdrawn. Petitioner has an extensive filing history with this court. The instant petition concerns petitioner’s third Rule 1.540 motion stemming from the same 2003 dismissal order. Petitioner was previously warned by this court against frivolous filing. Within twenty (20) days of service of this order, petitioner shall file a response and show cause why this court should not impose the sanction of no longer accepting his pro se filings and why petitioner should not be referred to prison officials for disciplinary proceedings. State v. Spencer, 751 So. 2d 47 (Fla. 1999); § 944.279(1), Fla. Stat. (2021); Johnson v. Bank of New York Mellon Tr. Co., 136 So. 3d 507, 508 (Fla. 2014).DAMOORGIAN, CIKLIN and GERBER, JJ., concur.
Docket Date 2022-08-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-07-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of The Sports Authority, Inc.
Docket Date 2022-07-19
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response, within twenty (20) days from the date of this order, and show cause why the petition for writ of mandamus should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2022-06-27
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2022-06-23
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2022-06-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Maurice Jackson *W*
Docket Date 2022-06-23
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Maurice Jackson *W*

Documents

Name Date
Withdrawal 2003-04-28
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-08-10
Foreign Profit 1999-10-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State