Search icon

ICON TERM LIFE INC.

Company Details

Entity Name: ICON TERM LIFE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Nov 2008 (16 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P08000103958
FEI/EIN Number 80-0309190
Address: 123 NW 13TH STREET, SUITE 300, BOCA RATON, FL 33432
Mail Address: 123 NW 13TH STREET, SUITE 300, BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HARRIS, MICHAEL Agent 1555 PALM BEACH LAKES BLVD, SUITE 310, WEST PALM BEACH, FL 33401

Chief Executive Officer

Name Role Address
FROHMAN, SCOTT Chief Executive Officer 123 NW 13TH STREET SUITE 300, BOCA RATON, FL 33432

President

Name Role Address
LANSMAN, DANIEL President 123 NW 13TH STREET SUITE 300, BOCA RATON, FL 33432

Chief Financial Officer

Name Role Address
STOWELL, STEVEN Chief Financial Officer 123 NW 13TH STREET SUITE 300, BOCA RATON, FL 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000015269 THE LEADLINK EXPIRED 2010-02-17 2015-12-31 No data 123 NW 13TH STREET, SUITE 300, BOCA RATON, FL, 33432, US
G09000174311 OPTIONS CONSULTING GROUP EXPIRED 2009-11-11 2014-12-31 No data 123 NW 13TH STREET, SUITE 300, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2010-01-11 HARRIS, MICHAEL No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-11 1555 PALM BEACH LAKES BLVD, SUITE 310, WEST PALM BEACH, FL 33401 No data

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-04-17
Domestic Profit 2008-11-24

Date of last update: 26 Jan 2025

Sources: Florida Department of State