Search icon

ICOMACONS, INC.

Company Details

Entity Name: ICOMACONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Apr 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Nov 2017 (7 years ago)
Document Number: P12000038814
FEI/EIN Number 46-0762081
Address: 100 WAVERLY WAY, CLEARWATER, FL, 33756, US
Mail Address: 100 WAVERLY WAY, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
RICCARDI TERESA Agent 1124 SUNSET PT DR, CLEARWATER, FL, 33755

Vice President

Name Role Address
RICCARDI TERESA Vice President 1124 SUNSET PT., CLEARWATER, FL, 33755

Secretary

Name Role Address
CANTORI ENRICO Secretary MZ. M LOTE 20 URB, ICA, IC, 11004

Chief Executive Officer

Name Role Address
CARLO CHIARELLI Chief Executive Officer Via O. Malagodi 14, Cento, Fe, 44042

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 100 WAVERLY WAY, # 120, CLEARWATER, FL 33756 No data
CHANGE OF MAILING ADDRESS 2024-01-26 100 WAVERLY WAY, # 120, CLEARWATER, FL 33756 No data
AMENDMENT 2017-11-01 No data No data
AMENDMENT 2014-07-28 No data No data
AMENDMENT 2012-08-03 No data No data
REGISTERED AGENT NAME CHANGED 2012-08-03 RICCARDI, TERESA No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-06
Amendment 2017-11-01
Off/Dir Resignation 2017-10-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State