Search icon

ICON BUILDING INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34120-0400
Project Congressional District FL-26
Number of Employees 60
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63308.16
Forgiveness Paid Date 2021-08-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State