Search icon

ICON ENDEAVORS, INC. - Florida Company Profile

Company Details

Entity Name: ICON ENDEAVORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ICON ENDEAVORS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 May 1985 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Dec 1993 (31 years ago)
Document Number: H58901
FEI/EIN Number 592537172

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

Address: 7580-128th Street, SEMINOLE, FL, 33776, US
Mail Address: 7580-128TH STREET, SEMINOLE, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOONTZ RICK President 7580-128TH STREET, SEMINOLE, FL, 33776
KOONTZ SUSAN Vice President 7580-128TH STREET, SEMINOLE, FL, 33776
KOONTZ SUSAN S Agent 7580-128TH STREET, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-17 7580-128th Street, SEMINOLE, FL 33776 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-17 7580-128TH STREET, SEMINOLE, FL 33776 -
CHANGE OF MAILING ADDRESS 2013-04-12 7580-128th Street, SEMINOLE, FL 33776 -
REGISTERED AGENT NAME CHANGED 2004-01-20 KOONTZ, SUSAN S -
NAME CHANGE AMENDMENT 1993-12-13 ICON ENDEAVORS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State