Search icon

STREET ICON INC - Florida Company Profile

Company Details

Entity Name: STREET ICON INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STREET ICON 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: 04 Nov 2008 (16 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000098975
FEI/EIN Number 263654551

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 569 CRESTING OAK CIRCLE, ORLANDO, FL, 32824
Mail Address: 569 CRESTING OAK CIRCLE, ORLANDO, FL, 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES MICHAEL J President 569 CRESTING OAK CIRCLE, ORLANDO, FL, 32824
TORRES MICHAEL J Secretary 569 CRESTING OAK CIRCLE, ORLANDO, FL, 32824
MARTINEZ FRANK Agent 111 E MONUMENT AVENUE, KISSIMMEE, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08310900182 MIX R US EXPIRED 2008-11-05 2013-12-31 - 569 CRESTING OAK CIRCLE, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2013-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000407619 TERMINATED 1000000782789 OSCEOLA 2018-06-04 2028-06-13 $ 214.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000082727 TERMINATED 1000000771645 OSCEOLA 2018-02-14 2028-02-28 $ 421.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000953282 TERMINATED 1000000499878 OSCEOLA 2013-04-29 2023-05-22 $ 430.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000576398 TERMINATED 1000000447882 ORANGE 2013-02-05 2033-03-13 $ 1,623.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2010-02-12
Domestic Profit 2008-11-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State