Search icon

ICON CLEANING & RESTORATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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