Entity Name: | IKON US, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IKON US, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Mar 2008 (17 years ago) |
Date of dissolution: | 21 Sep 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Sep 2022 (3 years ago) |
Document Number: | P08000026812 |
FEI/EIN Number |
262210306
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Address |
---|---|---|
GARCIA FELIX Sr. | President | 270 MUNOZ RIVERA AVENUE, SAN JUAN, PR, 00918 |
GARCIA FELIX Sr. | Treasurer | 270 MUNOZ RIVERA AVENUE, SAN JUAN, PR, 00918 |
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 |
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 |
MOO VERONICA I | Assistant Secretary | 340 MADISON AVENUE, NEW YORK, NY, 10173 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08081900012 | IKON RX | EXPIRED | 2008-03-21 | 2013-12-31 | - | 27356 GOLF COURSE LOOP, WESLEY CHAPEL, FL, 33544 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-09-21 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-10 | 7074 WEST 29 WAY, HIALEAH, FL 33018 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 7074 WEST 29 WAY, HIALEAH, FL 33018 | - |
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 Apr 2025
Sources: Florida Department of State