Search icon

ICON AUTO, INC. - Florida Company Profile

Company Details

Entity Name: ICON AUTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ICON AUTO, 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: 15 Feb 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P10000013949
FEI/EIN Number 271912348

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

Address: 7611 NW 7TH AVE UNIT 106, MIAMI, FL, 33150
Mail Address: 4539 HOLLYWOOD BLVD, HOLLYWOOOD, FL, 33021
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINKOW CHRISTOPHER M President 4539 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
PINKOW CHRISTOPHER M Agent 4539 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-10-22 PINKOW, CHRISTOPHER M -
REGISTERED AGENT ADDRESS CHANGED 2013-09-30 4539 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2013-09-30 - -
CHANGE OF MAILING ADDRESS 2013-09-30 7611 NW 7TH AVE UNIT 106, MIAMI, FL 33150 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-05 7611 NW 7TH AVE UNIT 106, MIAMI, FL 33150 -
AMENDMENT 2010-03-05 - -
AMENDMENT 2010-03-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000282732 LAPSED 12-29462 MIAMI-DADE COUNTY 2112-12-20 2018-02-01 $329,773.00 LAWRENCE TIMMONS, 38 WINDOM HILL, PITTSBURG, PA 15237
J13000219338 LAPSED 12-28591 CA 20 MIAMI-DADE COUNTY 2012-11-13 2018-01-28 $32,500.00 JEROME MURPHY, 20109 OAKFLOWER AVENUE, TAMPA, FL 33647

Documents

Name Date
AMENDED ANNUAL REPORT 2013-10-22
REINSTATEMENT 2013-09-30
ANNUAL REPORT 2012-11-21
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2011-01-20
Amendment 2010-03-05
Amendment 2010-03-03
Domestic Profit 2010-02-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State