Search icon

ICAMCO, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ICAMCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Aug 2007 (18 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
City: Key West
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
KRUPPA BRIAN Secretary 5401 N. CENTRAL EXPY., STE. 300, Dallas, TX, 75205
Surface David K Chief Executive Officer 245 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202
ARMSTRONG DANIEL P Chief Financial Officer 245 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202
MALDONADO JOSE B Treasurer 5401 N. CENTRAL EXPY., STE. 300, Dallas, TX, 75205
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

Form 5500 Series

Employer Identification Number (EIN):
260887238
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-14 3438 Duck Ave., Unit 1, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2022-01-14 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-01-14 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2015-11-02 3438 Duck Ave., Unit 1, KEY WEST, FL 33040 -

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State