Search icon

ICON DYNAMIC SOLUTIONS INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of ICON DYNAMIC SOLUTIONS INC., NEW YORK 5097272 NEW YORK

Key Officers & Management

Name Role Address
Stallone Joseph President 12 CAMPSITE LANE, EAST SETAUKET, NY, 11733
STALLONE JOSEPH Agent 2195 N. 14TH AVENUE, HOLLYWOOD, FL, 33020

Events

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 - -

Documents

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