Search icon

ICON MANAGEMENT SERVICES,INC. - Florida Company Profile

Company Details

Entity Name: ICON MANAGEMENT SERVICES,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ICON MANAGEMENT SERVICES,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: 08 Jun 2007 (18 years ago)
Date of dissolution: 11 Apr 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 11 Apr 2022 (3 years ago)
Document Number: P07000067691
FEI/EIN Number 260395188

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

Address: 5540 STATE ROAD 64 EAST,, BRADENTON, FL, 34208, US
Mail Address: 4654 STATE ROAD 64 EAST, #503, BRADENTON, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ICON MANAGEMENT SERVICES, INC. 401(K) PLAN 2023 815182256 2024-11-01 ICON MANAGEMENT SERVICES,INC 1115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-10-21
Business code 561300
Sponsor’s telephone number 4806061000
Plan sponsor’s mailing address 5540 E STATE ROAD 64 STE 220, BRADENTON, FL, 342085502
Plan sponsor’s address 5540 E STATE ROAD 64 STE 220, BRADENTON, FL, 342085502

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 4
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2024-11-01
Name of individual signing RUTH ENGLE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-11-01
Name of individual signing RUTH ENGLE
Valid signature Filed with authorized/valid electronic signature
ICON MANAGEMENT SERVICES, INC 2021 260395188 2022-07-06 ICON MANAGEMENT SERVICES, INC 438
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 713900
Sponsor’s telephone number 9414444228
Plan sponsor’s mailing address 5540 E STATE ROAD 64 STE 220, BRADENTON, FL, 342085502
Plan sponsor’s address 5540 E STATE ROAD 64 STE 220, BRADENTON, FL, 342085502

Number of participants as of the end of the plan year

Active participants 438

Signature of

Role Plan administrator
Date 2022-07-05
Name of individual signing STACEY MAGOWN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-05
Name of individual signing STACEY MAGOWN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
COLLETTI DENNIS K Chief Executive Officer 5540 STATE ROAD 64 EAST,, BRADENTON, FL, 34208
MILLER STEPHEN W President 5540 STATE ROAD 64 EAST,, BRADENTON, FL, 34208
Cole Doreen Treasurer 5540 STATE ROAD 64 EAST, BRADENTON, FL, 34208
COLLETTI DENNIS K Agent 5540 State Road 64 East #220, Bradenton, FL, 34208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000110827 TUSCANY GOLF MANAGEMENT EXPIRED 2010-12-06 2015-12-31 - 8007 34TH AVENUE EAST, BRANDENTON, FL, 34211
G09000132750 HH REALTY EXPIRED 2009-07-09 2024-12-31 - 5540 STATE ROAD 64 EAST, SUITE #220, BRADENTON, FL, 34208
G08207900148 HH MANAGEMENT SERVICES EXPIRED 2008-07-25 2013-12-31 - 4654 SR 64 EAST #118, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
CONVERSION 2022-04-11 - CONVERSION MEMBER. RESULTING CORPORATION WAS L22000178527. CONVERSION NUMBER 300000226073
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 5540 State Road 64 East #220, Bradenton, FL 34208 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-28 5540 STATE ROAD 64 EAST,, SUITE 220, BRADENTON, FL 34208 -
CHANGE OF MAILING ADDRESS 2016-09-12 5540 STATE ROAD 64 EAST,, SUITE 220, BRADENTON, FL 34208 -
AMENDMENT AND NAME CHANGE 2013-07-23 ICON MANAGEMENT SERVICES,INC. -
REGISTERED AGENT NAME CHANGED 2008-05-07 COLLETTI, DENNIS K -

Documents

Name Date
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9026537010 2020-04-09 0455 PPP 5540 State Rd 64 E, BRADENTON, FL, 34208-9029
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1565400
Loan Approval Amount (current) 1372137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34208-9029
Project Congressional District FL-16
Number of Employees 122
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1383952.62
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State