Entity Name: | ICON CLEANING & RESTORATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ICON CLEANING & RESTORATION, 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: | 10 Dec 2004 (20 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P04000166430 |
FEI/EIN Number |
113736402
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 225 E Palmetto Ave, Longwood, FL, 32750, US |
Mail Address: | 225 E Palmetto Ave, Longwood, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLON SAMUEL | President | 4245 IRON GATE COURT, SANFORD, FL, 32773 |
COLON SAMUEL | Director | 4245 IRON GATE COURT, SANFORD, FL, 32773 |
COLON SAMUEL | Secretary | 4245 IRON GATE COURT, SANFORD, FL, 32773 |
COLON SAMUEL | Treasurer | 4245 IRON GATE COURT, SANFORD, FL, 32773 |
MCLEOD RAYMOND A | Agent | 48 EAST MAIN STREET, APOPKA, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 225 E Palmetto Ave, B, Longwood, FL 32750 | - |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 225 E Palmetto Ave, B, Longwood, FL 32750 | - |
REINSTATEMENT | 2008-09-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-09-04 | 48 EAST MAIN STREET, APOPKA, FL 32703 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001255172 | LAPSED | 2008-CA-5929-15-K | SEMINOLE COUNTY | 2009-04-23 | 2014-07-02 | $33101.40 | R.H. DONNELLEY PUBLISHING & ADVERTISING, C/O FOSTER & KLINKBEIL, PA, P.O. BOX 3108, ORLANDO, FL 32802 |
J09001178317 | LAPSED | 08-CA-3856-15-W | 18TH JUD. CIR. SEMINOLE CTY FL | 2009-04-17 | 2014-05-08 | $29,162.52 | BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, 10TH FLOOR, TUCKER, GA 30084 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-05-04 |
ANNUAL REPORT | 2009-04-30 |
REINSTATEMENT | 2008-09-04 |
ANNUAL REPORT | 2005-01-10 |
Domestic Profit | 2004-12-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State