Entity Name: | ICON CUSTOM HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Oct 2003 (21 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P03000119843 |
FEI/EIN Number | 010801569 |
Address: | 522 HUNT CLUB BLVD, 324, APOPKA, FL, 32703 |
Mail Address: | 522 HUNT CLUB BLVD, 324, APOPKA, FL, 32703 |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIHLEN & SILLS, P.A. | Agent | 1173 SPRING CENTRE SOUTH BLVD STE C, ALTAMONTE SPRINGS, FL, 32714 |
Name | Role | Address |
---|---|---|
CROFTON MATTHEW T | Chief Executive Officer | 522 HUNT CLUB BLVD. #324, APOPKA, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-27 | 522 HUNT CLUB BLVD, 324, APOPKA, FL 32703 | No data |
CHANGE OF MAILING ADDRESS | 2006-04-27 | 522 HUNT CLUB BLVD, 324, APOPKA, FL 32703 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900003878 | LAPSED | 07-CC-2803-20-S | CTY CRT FOR 18H JUD SEMINOLE | 2007-09-05 | 2013-04-10 | $8756.17 | UP-TO-DATE PAINTING & GRAPHICS, INC., P.O. BOX 522423, LONGWOOD, FL 32752 |
Name | Date |
---|---|
Reg. Agent Resignation | 2007-10-01 |
ANNUAL REPORT | 2007-04-22 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-02-05 |
ANNUAL REPORT | 2004-02-28 |
Domestic Profit | 2003-10-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State