Entity Name: | ICON BUILDING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ICON BUILDING 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: | 03 Oct 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Jan 2023 (2 years ago) |
Document Number: | P07000109448 |
FEI/EIN Number |
261172948
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 632 Duff Dr., Winter Garden, FL, 34787, US |
Mail Address: | 5760 Woodview Drive, Sterling Heights, MI, 48314, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rodi Fabio Dr. | Chief Executive Officer | 5760 Woodview Drive, Sterling Heights, MI, 48314 |
RODI FABIO | Agent | 5760 Woodview Drive, Sterling Heights, FL, 48314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-12 | 5760 Woodview Drive, Sterling Heights, FL 48314 | - |
CHANGE OF MAILING ADDRESS | 2024-04-12 | 632 Duff Dr., Winter Garden, FL 34787 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-12 | 632 Duff Dr., Winter Garden, FL 34787 | - |
AMENDMENT | 2023-01-11 | - | - |
AMENDMENT | 2022-04-21 | - | - |
AMENDMENT | 2018-05-11 | - | - |
AMENDMENT | 2016-11-18 | - | - |
AMENDMENT | 2013-09-23 | - | - |
AMENDMENT | 2012-04-16 | - | - |
AMENDMENT | 2011-05-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-01-20 |
Amendment | 2023-01-11 |
Amendment | 2022-04-21 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-03 |
Off/Dir Resignation | 2021-01-04 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-01-15 |
Off/Dir Resignation | 2019-01-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2335287706 | 2020-05-01 | 0455 | PPP | 3475 GOLDEN GATE BLVD W, NAPLES, FL, 34120 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State