Search icon

ICONIX INTERNATIONAL, INC.

Company Details

Entity Name: ICONIX INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
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
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

Agent

Name Role Address
HAMMOND BRIAN E Agent 12409 TELECOM DRIVE, TAMPA, FL, 33637

Chief Technical Officer

Name Role Address
HAMMOND BRIAN E Chief Technical Officer 12409 TELECOM DR, TAMPA, FL, 33637

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-03-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-01 12409 TELECOM DRIVE, TAMPA, FL 33637 No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-23 12409 TELECOM DR, TEMPLE TERRACE, FL 33637 No data
CHANGE OF MAILING ADDRESS 2001-01-23 12409 TELECOM DR, TEMPLE TERRACE, FL 33637 No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State