Search icon

F.G. ICON CORPORATION - Florida Company Profile

Company Details

Entity Name: F.G. ICON CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F.G. ICON 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: 27 Jan 2012 (13 years ago)
Document Number: P12000009516
FEI/EIN Number 45-4407441

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

Address: 66 W FLAGLER STREET, MIAMI, FL, 33130, US
Mail Address: 66 W FLAGLER STREET, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALGANO MIAMI CORP. Agent -
GALGANO FEDERICO President 66 W FLAGLER STREET, MIAMI, FL, 33130
GALGANO FEDERICO Director 66 W FLAGLER STREET, MIAMI, FL, 33130
PASQUALIN SILVIA Director 66 W FLAGLER STREET, MIAMI, FL, 33130
PASQUALIN SILVIA Secretary 66 W FLAGLER STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-22 Galgano Miami corp. -
CHANGE OF PRINCIPAL ADDRESS 2019-01-23 66 W FLAGLER STREET, STE 1002-1003, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2019-01-23 66 W FLAGLER STREET, STE 1002-1003, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-23 66 W FLAGLER STREET, STE 1002-1003, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State