Search icon

ICON DIGITAL CORP - Florida Company Profile

Company Details

Entity Name: ICON DIGITAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ICON DIGITAL CORP 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: 06 Apr 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P10000029878
FEI/EIN Number 043558258

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

Address: 7677 SW ELLIPSE WAY, STUART, FL, 34997, US
Mail Address: 7677 SW ELLIPSE WAY, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTAYZA SHERRY A Vice President 400 SW RYDER RD, PORT SAINT LUCIE, FL, 34953
OTAYZA JOSE A President 400 SW RYDER RD, PORT SAINT LUCIE, FL, 34953
OTAYZA JOSE A Agent 400 SW RYDER RD, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-04-09 OTAYZA, JOSE A -
CHANGE OF PRINCIPAL ADDRESS 2012-05-11 7677 SW ELLIPSE WAY, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2012-05-11 7677 SW ELLIPSE WAY, STUART, FL 34997 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000653386 ACTIVE 1000000797452 MARTIN 2018-09-14 2028-09-19 $ 11,018.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000373748 ACTIVE 1000000747715 MARTIN 2017-06-21 2037-06-28 $ 37,596.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J14001170033 ACTIVE 1000000643566 MARTIN 2014-10-10 2034-12-17 $ 19,023.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J14000175322 ACTIVE 1000000578322 MARTIN 2014-01-28 2034-02-07 $ 16,361.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J13001639120 LAPSED 1000000544521 MARTIN 2013-10-07 2023-11-07 $ 3,563.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J13001516872 ACTIVE 1000000543085 MARTIN 2013-09-25 2033-10-03 $ 8,410.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J13000676461 LAPSED 1000000483875 MARTIN 2013-03-22 2023-04-04 $ 2,538.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J13000676453 ACTIVE 1000000483874 MARTIN 2013-03-22 2033-04-04 $ 20,298.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J13000059759 TERMINATED 1000000449058 MARTIN 2012-12-26 2023-01-02 $ 769.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J13000059742 ACTIVE 1000000449056 MARTIN 2012-12-26 2033-01-02 $ 15,209.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-05-11
ANNUAL REPORT 2011-05-01
Domestic Profit 2010-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State