Entity Name: | BOTERO'S ICON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOTERO'S ICON, 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: |
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: | 22 Jul 2011 (14 years ago) |
Document Number: | P11000066128 |
FEI/EIN Number |
99-0368412
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4100 CORPORATE SQUARE STE 100, NAPLES, FL, 34104, US |
Mail Address: | 4100 CORPORATE SQUARE, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOLEY FORENSIC ACCOUNTING, LLC | Agent | - |
BOTERO HERNAN D | Authorized Member | CALLE 71 No 5-83 PISO 3, BOGOTA, CO |
LOPEZ G SENIA E | Authorized Member | 4100 CORPORATE SQUARE, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-09-14 | 4100 CORPORATE SQUARE STE 100, STE100, NAPLES, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2022-01-17 | 4100 CORPORATE SQUARE STE 100, STE100, NAPLES, FL 34104 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-17 | FOLEY FORENSIC ACCOUNTING LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-17 | 4100 CORPORATE SQUARE, 100, NAPLES, FL 34104 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-27 |
AMENDED ANNUAL REPORT | 2016-07-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State