Search icon

ICO COMPANIES INC. - Florida Company Profile

Company Details

Entity Name: ICO COMPANIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ICO COMPANIES 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: 22 Oct 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jun 2005 (20 years ago)
Document Number: P02000113857
FEI/EIN Number 830340278

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

Address: 1605 NW 159 Street, Miami Gardens, FL, 33169, US
Mail Address: 1605 NW 159 Street, Miami Gardens, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ICO COMPANIES, INC. 401(K) PLAN 2023 830340278 2024-07-31 ICO COMPANIES, INC. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 315990
Sponsor’s telephone number 3057588979
Plan sponsor’s address 1605 NW 159TH STREET, MIAMI GARDENS, FL, 33169
ICO COMPANIES, INC. 401(K) PLAN 2022 830340278 2023-08-17 ICO COMPANIES, INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 315990
Sponsor’s telephone number 3057588979
Plan sponsor’s address 1605 NW 159TH STREET, MIAMI GARDENS, FL, 33169
ICO COMPANIES, INC. 401(K) PLAN 2021 830340278 2022-10-02 ICO COMPANIES, INC. 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 315990
Sponsor’s telephone number 3057588979
Plan sponsor’s address 1605 NW 159TH STREET, MIAMI GARDENS, FL, 33169
ICO COMPANIES, INC. 401(K) PLAN 2020 830340278 2021-10-08 ICO COMPANIES, INC. 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 315990
Sponsor’s telephone number 3057588979
Plan sponsor’s address 1605 NW 159TH STREET, MIAMI GARDENS, FL, 33169
ICO COMPANIES, INC. 401(K) PLAN 2019 830340278 2020-07-16 ICO COMPANIES, INC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 315990
Sponsor’s telephone number 3057588979
Plan sponsor’s address 1605 NW 159TH STREET, MIAMI GARDENS, FL, 33169
ICO COMPANIES, INC. 401(K) PLAN 2018 830340278 2019-10-14 ICO COMPANIES, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 315990
Sponsor’s telephone number 3057588979
Plan sponsor’s address 1605 NW 159TH STREET, MIAMI GARDENS, FL, 33169
ICO COMPANIES, INC. 401(K) PLAN 2017 830340278 2018-08-31 ICO COMPANIES, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 315990
Sponsor’s telephone number 3057588979
Plan sponsor’s address 1605 NW 159 ST., MIAMI GARDENS, FL, 33169

Signature of

Role Plan administrator
Date 2018-08-31
Name of individual signing JAMES TURK
Valid signature Filed with authorized/valid electronic signature
ICO COMPANIES, INC. 401(K) PLAN 2016 830340278 2017-07-28 ICO COMPANIES, INC. 71
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 315990
Sponsor’s telephone number 3057588979
Plan sponsor’s address 1605 NW 159 ST., MIAMI GARDENS, FL, 33169

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing JAMES TURK
Valid signature Filed with authorized/valid electronic signature
ICO COMPANIES, INC. 401(K) PLAN 2016 830340278 2017-07-28 ICO COMPANIES, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 315990
Sponsor’s telephone number 3057588979
Plan sponsor’s address 1605 NW 159 ST., MIAMI GARDENS, FL, 33169

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing JAMES TURK
Valid signature Filed with authorized/valid electronic signature
ICO COMPANIES, INC. 401(K) PLAN 2015 830340278 2016-09-11 ICO COMPANIES, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 315990
Sponsor’s telephone number 3057588979
Plan sponsor’s address 6330 NE 4TH COURT, MIAMI, FL, 33138

Signature of

Role Plan administrator
Date 2016-09-11
Name of individual signing JAMES TURK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
TURK JAMES A President 1605 NW 159 Street, Miami Gardens, FL, 33169
TURK JAMES A Director 1605 NW 159 Street, Miami Gardens, FL, 33169
TURK SCOTT Vice President 1605 NW 159 Stret, Miami Gardens, FL, 33169
TURK SCOTT Director 1605 NW 159 Stret, Miami Gardens, FL, 33169
TURK HAROLD J Agent 321 NE GOLFVIEW CIRCLE, STUART, FL, 34996

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000006969 ICO UNIFORMS ACTIVE 2016-01-19 2026-12-31 - 1605 NW 159 STREET, MIAMI GARDENS, FL, 33169
G09000124601 ICO BUSINESS OUTFITTERS EXPIRED 2009-06-22 2014-12-31 - 6330 NE 4TH COURT, MIAMI, FL, 33138
G08322700109 ICO UNIFORMS EXPIRED 2008-11-17 2013-12-31 - 6330 NE 4TH COURT, MIAMI, FL, 33188

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 1605 NW 159 Street, Miami Gardens, FL 33169 -
CHANGE OF MAILING ADDRESS 2017-03-16 1605 NW 159 Street, Miami Gardens, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 321 NE GOLFVIEW CIRCLE, STUART, FL 34996 -
REINSTATEMENT 2005-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-10

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
BPA CALL AWARD FA286025FG026 2024-10-01 2025-09-30 2025-09-30
Unique Award Key CONT_AWD_FA286025FG026_9700_FA286023A0004_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10038.01
Current Award Amount 10038.01
Potential Award Amount 10038.01

Description

Title SPECIALIZED FLIGHT CLOTHING AND ACCESSORIES
NAICS Code 315210: CUT AND SEW APPAREL CONTRACTORS
Product and Service Codes 8475: SPECIALIZED FLIGHT CLOTHING AND ACCESSORIES

Recipient Details

Recipient ICO COMPANIES INC.
UEI PAB7PJJ9Q7Z3
Recipient Address UNITED STATES, 1605 NW 159TH ST, MIAMI, MIAMI-DADE, FLORIDA, 331695636

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1767228302 2021-01-19 0455 PPS 1605 NW 159th St, Miami, FL, 33169-5636
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1193400
Loan Approval Amount (current) 1193400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33169-5636
Project Congressional District FL-24
Number of Employees 122
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1205726.35
Forgiveness Paid Date 2022-02-17
6447217100 2020-04-14 0455 PPP 1605 NW 159th Street, MIAMI, FL, 33169
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1193400
Loan Approval Amount (current) 1193400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33169-2000
Project Congressional District FL-24
Number of Employees 122
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1206129.6
Forgiveness Paid Date 2021-05-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State