Entity Name: | ICOVENT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ICOVENT CORP. 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: | 10 May 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P13000042268 |
FEI/EIN Number |
46-2798041
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10200 SW 186TH STREET, MIAMI, FL, 33157, US |
Mail Address: | 10200 SW 186TH STREET, MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COROBO KATIUSCA | President | 10200 SW 186th Street, Miami, FL, 33157 |
COROBO KATIUSCA | Director | 10200 SW 186th Street, Miami, FL, 33157 |
RAPPORT STEPEHN R | Agent | 806 S. DOUGLKAS ROAD STE 625, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-01 | 10200 SW 186TH STREET, MIAMI, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2014-05-01 | 10200 SW 186TH STREET, MIAMI, FL 33157 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000695849 | TERMINATED | 1000000844322 | DADE | 2019-10-18 | 2039-10-23 | $ 11,439.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000695856 | TERMINATED | 1000000844328 | DADE | 2019-10-18 | 2029-10-23 | $ 713.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000047967 | TERMINATED | 1000000810445 | DADE | 2019-01-11 | 2039-01-16 | $ 3,978.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000607663 | TERMINATED | 1000000794706 | DADE | 2018-08-22 | 2038-08-29 | $ 7,876.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State