Search icon

ICENI INC. - Florida Company Profile

Company Details

Entity Name: ICENI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ICENI 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: 18 Apr 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000056970
FEI/EIN Number 202856630

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11216 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110, US
Mail Address: 11216 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENWOOD SUSAN C President 7130 BLUE JUNIPER COURT, NAPLES, FL, 34109
GREENWOOD SUSAN C Vice President 7130 BLUE JUNIPER COURT, NAPLES, FL, 34109
GREENWOOD SUSAN C Secretary 7130 BLUE JUNIPER COURT, NAPLES, FL, 34109
GREENWOOD SUSAN C Agent 7130 BLUE JUNIPER COURT, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2012-10-26 - -
CHANGE OF MAILING ADDRESS 2010-02-13 11216 TAMIAMI TRAIL NORTH, NAPLES, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-20 11216 TAMIAMI TRAIL NORTH, NAPLES, FL 34110 -

Documents

Name Date
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-04-19
Amendment 2012-10-26
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-02-20
ANNUAL REPORT 2010-02-13
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State