Search icon

ICON CUSTOM HOMES, INC.

Company Details

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

Agent

Name Role Address
VIHLEN & SILLS, P.A. Agent 1173 SPRING CENTRE SOUTH BLVD STE C, ALTAMONTE SPRINGS, FL, 32714

Chief Executive Officer

Name Role Address
CROFTON MATTHEW T Chief Executive Officer 522 HUNT CLUB BLVD. #324, APOPKA, FL, 32703

Events

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

Debts

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

Documents

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