Entity Name: | ICONIX INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ICONIX INTERNATIONAL, 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: | 16 Jan 2001 (24 years ago) |
Date of dissolution: | 29 Mar 2004 (21 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Mar 2004 (21 years ago) |
Document Number: | P01000005724 |
FEI/EIN Number |
593691548
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12409 TELECOM DR, TEMPLE TERRACE, FL, 33637 |
Mail Address: | 12409 TELECOM DR, TEMPLE TERRACE, FL, 33637 |
ZIP code: | 33637 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMMOND BRIAN E | Chief Technical Officer | 12409 TELECOM DR, TAMPA, FL, 33637 |
HAMMOND BRIAN E | Agent | 12409 TELECOM DRIVE, TAMPA, FL, 33637 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2004-03-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-01 | 12409 TELECOM DRIVE, TAMPA, FL 33637 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-01-23 | 12409 TELECOM DR, TEMPLE TERRACE, FL 33637 | - |
CHANGE OF MAILING ADDRESS | 2001-01-23 | 12409 TELECOM DR, TEMPLE TERRACE, FL 33637 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000022381 | LAPSED | 04-06762 DIVISION E | HILLSBOROUGH COUNTY CIRCUIT | 2005-02-04 | 2010-02-22 | $35,451.29 | GENERAL ELECTRIC CAPITAL CORP., PO BOX 3083, CEDAR RAPIDS, IOWA 52406-3083 |
J06000085865 | LAPSED | 04-2874 | 13TH JUDICIAL HILLSBOROUGHCNTY | 2004-07-12 | 2011-04-20 | $50577.57 | THE CADLE COMPANY II, INC, 100 N CENTER STREET, NEWTON FALLS, OH 44444 |
Name | Date |
---|---|
Voluntary Dissolution | 2004-03-29 |
Off/Dir Resignation | 2004-01-15 |
ANNUAL REPORT | 2003-01-30 |
ANNUAL REPORT | 2002-04-01 |
Domestic Profit | 2001-01-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State