Search icon

ICAMCO, INC.

Company Details

Entity Name: ICAMCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Aug 2007 (17 years ago)
Document Number: P07000096658
FEI/EIN Number 260887238
Mail Address: 5401 N. CENTRAL EXPY., STE. 300, Dallas, TX, 75205, US
Address: 3438 Duck Ave., Unit 1, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ICAMCO INC 2009 260887238 2010-07-29 ICAMCO, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 531311
Sponsor’s telephone number 3053963045
Plan sponsor’s address 3685 SEASIDE DRIVE, KEY WEST, FL, 33040

Plan administrator’s name and address

Administrator’s EIN 260887238
Plan administrator’s name ICAMCO, INC.
Plan administrator’s address 3685 SEASIDE DRIVE, KEY WEST, FL, 33040
Administrator’s telephone number 3053963045

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing ICAMCO, INC.
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
KRUPPA BRIAN Secretary 5401 N. CENTRAL EXPY., STE. 300, Dallas, TX, 75205

Chief Executive Officer

Name Role Address
Surface David K Chief Executive Officer 245 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202

Chief Financial Officer

Name Role Address
ARMSTRONG DANIEL P Chief Financial Officer 245 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202

Treasurer

Name Role Address
MALDONADO JOSE B Treasurer 5401 N. CENTRAL EXPY., STE. 300, Dallas, TX, 75205

Director

Name Role Address
CARONA JOHN J Director 5401 N. CENTRAL EXPY., STE. 300, Dallas, TX, 75205
CARONA HELEN Director 5401 N. CENTRAL EXPY., STE. 300, Dallas, TX, 75205

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-14 3438 Duck Ave., Unit 1, KEY WEST, FL 33040 No data
REGISTERED AGENT NAME CHANGED 2022-01-14 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-14 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2015-11-02 3438 Duck Ave., Unit 1, KEY WEST, FL 33040 No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-14
Off/Dir Resignation 2022-01-11
ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2020-09-02
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State