Search icon

AMERICAN ICON RESORTS, INC.

Company Details

Entity Name: AMERICAN ICON RESORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Apr 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P05000052235
FEI/EIN Number 202646243
Address: 201 North New York Ave, WINTER PARK, FL, 32789, US
Mail Address: 201 N. NEW YORK AVENUE, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BROWNSTONE PA Agent 201 N. NEW YORK AVENUE, ORLANDO, FL, 32789

President

Name Role Address
SIRIANNI ROBERT L President 201 N. NEW YORK AVENUE, WINTER PARK, FL, 32789

Secretary

Name Role Address
SIRIANNI ROBERT L Secretary 201 N. NEW YORK AVENUE, WINTER PARK, FL, 32789

Treasurer

Name Role Address
SIRIANNI ROBERT L Treasurer 201 N. NEW YORK AVENUE, WINTER PARK, FL, 32789

Vice President

Name Role Address
SIRIANNI ROBERT L Vice President 201 N. NEW YORK AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 201 North New York Ave, Suite 200, WINTER PARK, FL 32789 No data
CHANGE OF MAILING ADDRESS 2014-04-21 201 North New York Ave, Suite 200, WINTER PARK, FL 32789 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 201 N. NEW YORK AVENUE, Suite 200, ORLANDO, FL 32789 No data
AMENDMENT 2009-07-07 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-28 BROWNSTONE PA No data
NAME CHANGE AMENDMENT 2005-04-28 AMERICAN ICON RESORTS, INC. No data

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-03-29
Off/Dir Resignation 2009-09-14
Amendment 2009-07-07
ANNUAL REPORT 2009-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State