Search icon

ICON PIP BILLING, INC. - Florida Company Profile

Company Details

Entity Name: ICON PIP BILLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ICON PIP BILLING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 May 2005 (20 years ago)
Document Number: P05000064565
FEI/EIN Number 043814012

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

Address: 808 W. DE LEON STREET, TAMPA, FL, 33606, US
Mail Address: 808 W. DE LEON STREET, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALKIN CHRISTOPHER P President 2002 W DE LEON ST, TAMPA, FL, 33606
CALKIN CHRISTOPHER P Secretary 2002 W DE LEON ST, TAMPA, FL, 33606
CALKIN CHRISTOPHER P Treasurer 2002 W DE LEON ST, TAMPA, FL, 33606
CALKIN CHRISTOPHER P Director 2002 W DE LEON ST, TAMPA, FL, 33606
CHRISTALDI RONALD A Agent C/O SHUMAKER, LOOP & KENDRICK LLP, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-03-28 C/O SHUMAKER, LOOP & KENDRICK LLP, 101 EAST KENNEDY BOULEVARD, SUITE 2800, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2013-06-21 808 W. DE LEON STREET, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2013-06-21 808 W. DE LEON STREET, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State