Search icon

SOUTHERN ICONZ INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN ICONZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN ICONZ 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: 24 Feb 2011 (14 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: P11000019892
FEI/EIN Number 275268299

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

Address: 1377 NW 65TH TERR, PLANTATION, FL, 33313, US
Mail Address: 1377 NW 65TH TERR, PLANTATION, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACARIO JESSICA Treasurer 1056 NW 164TH AVE, PEMBROKE PINES, FL, 33028
MACARIO PIER A President 1056 NW 164TH AVE, PEMBROKE PINES, FL, 33028
MACARIO PIER A Director 1056 NW 164TH AVE, PEMBROKE PINES, FL, 33028
MACARIO JESSICA Director 1056 NW 164TH AVE, PEMBROKE PINES, FL, 33028
MACARIO JESSICA Agent 1056 NW 164TH AVE, PEMBROKE PINES, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000075351 SI PERFORMANCE EXPIRED 2012-07-30 2017-12-31 - 1056 NW 1`64TH AVE, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-28 1377 NW 65TH TERR, PLANTATION, FL 33313 -
CHANGE OF MAILING ADDRESS 2013-10-28 1377 NW 65TH TERR, PLANTATION, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2011-12-02 1056 NW 164TH AVE, PEMBROKE PINES, FL 33028 -
REGISTERED AGENT NAME CHANGED 2011-12-02 MACARIO, JESSICA -
AMENDMENT 2011-12-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000711180 TERMINATED 1000000683524 BROWARD 2015-06-22 2035-06-25 $ 4,853.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Amendment 2013-10-28
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-19
Amendment 2011-12-02
Domestic Profit 2011-02-24

Date of last update: 01 May 2025

Sources: Florida Department of State