Entity Name: | ICON DYNAMIC SOLUTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ICON DYNAMIC SOLUTIONS 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: | 18 Sep 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Mar 2018 (7 years ago) |
Document Number: | P14000077235 |
FEI/EIN Number |
47-1874121
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12 CAMPSITE LANE, EAST SETAUKET, NY, 11733, US |
Mail Address: | 12 CAMPSITE LANE, EAST SETAUKET, NY, 11733, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ICON DYNAMIC SOLUTIONS INC., NEW YORK | 5097272 | NEW YORK |
Name | Role | Address |
---|---|---|
Stallone Joseph | President | 12 CAMPSITE LANE, EAST SETAUKET, NY, 11733 |
STALLONE JOSEPH | Agent | 2195 N. 14TH AVENUE, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-14 | 12 CAMPSITE LANE, EAST SETAUKET, NY 11733 | - |
CHANGE OF MAILING ADDRESS | 2020-03-14 | 12 CAMPSITE LANE, EAST SETAUKET, NY 11733 | - |
REINSTATEMENT | 2018-03-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-11 | STALLONE, JOSEPH | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-11 | 2195 N. 14TH AVENUE, HOLLYWOOD, FL 33020 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-14 |
ANNUAL REPORT | 2019-03-30 |
REINSTATEMENT | 2018-03-11 |
ANNUAL REPORT | 2015-04-27 |
Domestic Profit | 2014-09-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State