Entity Name: | ICONSS, CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Aug 2015 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P15000068274 |
FEI/EIN Number | 47-4824515 |
Address: | 10243 NW 62nd ST, Doral, FL, 33178, US |
Mail Address: | 3579 Tamerton Trace, Buford, GA, 30519, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUGARDO CARLOS J | Agent | 10243 NW 62nd ST, Doral, FL, 33178 |
Name | Role | Address |
---|---|---|
LUGARDO CARLOS J | President | 3579 Tamerton Trace, Buford, GA, 30519 |
Name | Role | Address |
---|---|---|
CARMONA LAZO FIDINA | Secretary | 3579 Tamerton Trace, Buford, GA, 30519 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 10243 NW 62nd ST, Doral, FL 33178 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 10243 NW 62nd ST, Doral, FL 33178 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 10243 NW 62nd ST, Doral, FL 33178 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-19 |
Domestic Profit | 2015-08-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State