Entity Name: | IKON US, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Mar 2008 (17 years ago) |
Date of dissolution: | 21 Sep 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Sep 2022 (2 years ago) |
Document Number: | P08000026812 |
FEI/EIN Number | 262210306 |
Address: | 7074 WEST 29 WAY, HIALEAH, FL, 33018 |
Mail Address: | 270 MUNOZ RIVERA AVENUE, PH, SAN JUAN, PR, 00918, AF |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
GARCIA FELIX Sr. | President | 270 MUNOZ RIVERA AVENUE, SAN JUAN, PR, 00918 |
Name | Role | Address |
---|---|---|
GARCIA FELIX Sr. | Treasurer | 270 MUNOZ RIVERA AVENUE, SAN JUAN, PR, 00918 |
Name | Role | Address |
---|---|---|
GARCIA FELIX Sr. | Director | 270 MUNOZ RIVERA AVENUE, SAN JUAN, PR, 00918 |
DELOUACHE LOUREN S | Director | 787 7TH AVE., 11TH FLOOR, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
HINKSON MALIKA S | Vice President | 787 7TH AVE., 11TH FLOOR, NEW YORK, NY, 10019 |
LIESER LORI MSr. | Vice President | 500 W. MADISON ST., SUITE 2400, CHICAGO, IL, 60661 |
Name | Role | Address |
---|---|---|
MOO VERONICA I | Assistant Secretary | 340 MADISON AVENUE, NEW YORK, NY, 10173 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08081900012 | IKON RX | EXPIRED | 2008-03-21 | 2013-12-31 | No data | 27356 GOLF COURSE LOOP, WESLEY CHAPEL, FL, 33544 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-09-21 | No data | No data |
CHANGE OF MAILING ADDRESS | 2013-04-10 | 7074 WEST 29 WAY, HIALEAH, FL 33018 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 7074 WEST 29 WAY, HIALEAH, FL 33018 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000780489 | TERMINATED | 1000000397205 | LEON | 2012-10-16 | 2032-10-25 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000451172 | TERMINATED | 1000000275303 | LEON | 2012-04-24 | 2032-05-30 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
J12000446867 | TERMINATED | 1000000270638 | LEON | 2012-04-20 | 2032-05-30 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-09-21 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-14 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-04-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State