Search icon

ICON AUTO PARTS, INC.

Company Details

Entity Name: ICON AUTO PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jun 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P00000058700
FEI/EIN Number 593656889
Address: 8530 MILANO DR, SUITE 21-110, ORLANDO, FL, 32810
Mail Address: 8530 MILANO DR, SUITE 21-110, ORLANDO, FL, 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WARD ART J Agent 8530 MILANO DR, ORLANDO, FL, 32810

Chief Executive Officer

Name Role Address
WARD ART J Chief Executive Officer 8530 MILANO DR., STE 21-110, ORLANDO, FL, 32810

Secretary

Name Role Address
WARD JOHN R Secretary 8530 MILANO DR., STE 21-110, ORLANDO, FL, 32810

Vice President

Name Role Address
WARD JOHN R Vice President 8530 MILANO DR., STE 21-110, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-16 8530 MILANO DR, SUITE 21-110, ORLANDO, FL 32810 No data
CHANGE OF MAILING ADDRESS 2007-05-16 8530 MILANO DR, SUITE 21-110, ORLANDO, FL 32810 No data
NAME CHANGE AMENDMENT 2005-07-18 ICON AUTO PARTS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-27 8530 MILANO DR, SUITE 21-110, ORLANDO, FL 32810 No data
NAME CHANGE AMENDMENT 2001-08-22 RANDALL PERFORMANCE, INC. No data

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-06-13
ANNUAL REPORT 2008-05-16
ANNUAL REPORT 2007-05-16
ANNUAL REPORT 2006-05-03
Name Change 2005-07-18
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State