Search icon

ICON CAPITAL FUNDING, INC. - Florida Company Profile

Company Details

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

ICON CAPITAL FUNDING, 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: 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 Aug 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P00000076833
FEI/EIN Number 593668589

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

Address: 3016 W HILLSBOROUGH AVE, TAMPA, FL, 33614
Mail Address: P.O. BOX 3781, CLEARWATER, FL, 33767
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOEBEL THOMAS L President 140 ALETA DR., BELLEAIR BEACH, FL, 33786
GOEBEL THOMAS L Secretary 140 ALETA DR., BELLEAIR BEACH, FL, 33786
GOEBEL THOMAS L Treasurer 140 ALETA DR., BELLEAIR BEACH, FL, 33786
GOEBEL THOMAS L Director 140 ALETA DR., BELLEAIR BEACH, FL, 33786
GOEBEL THOMAS L Agent 140 ALETA DR., BELLEAIR BEACH, FL, 33786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000049199 HILLSBOROUGH COIN LAUNDRY EXPIRED 2012-05-29 2017-12-31 - P.O. BOX 3781, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 3016 W HILLSBOROUGH AVE, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2009-05-01 3016 W HILLSBOROUGH AVE, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-10 140 ALETA DR., BELLEAIR BEACH, FL 33786 -
REGISTERED AGENT NAME CHANGED 2005-04-29 GOEBEL, THOMAS L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000516950 LAPSED 2011-CC-004987 DIV H HILLSBOROUGH COUNTY COURT 2011-06-09 2016-08-11 $15,756.13 COLUMBUS BANK & TRUST, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-30
ANNUAL REPORT 2007-05-10
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State