Entity Name: | ICON 40 CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ICON 40 CORPORATION 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Sep 2010 (15 years ago) |
Document Number: | P10000078942 |
FEI/EIN Number |
990361610
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 522 Trace Circle, DEERFIELD BEACH, FL, 33441, US |
Mail Address: | 522 Trace Circle, DEERFIELD BEACH, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAILHOS CRISTINA | Director | 495 BRICKELL AVENUE, UNIT 4007, MIAMI, FL, 33131 |
MORIXE IGNACIO | Vice President | 495 BRICKELL AVENUE, MIAMI, FL, 33131 |
MORIXE FEDERICO | Secretary | 495 BRICKELL AVENUE, MIAMI, FL, 33131 |
MORIXE JOAQUIN | Vice President | 495 BRICKELL AVENUE, MIAMI, FL, 33131 |
CORPORATE MAINTENANCE SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 522 Trace Circle, Apt 203, DEERFIELD BEACH, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 522 Trace Circle, Apt 203, DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-07 | 1000 BRICKELL AVENUE, SUITE 400, MIAMI, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-19 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-01-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State