Search icon

ICONIMUM TECHNOLOGIES INC. - Florida Company Profile

Company Details

Entity Name: ICONIMUM TECHNOLOGIES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ICONIMUM TECHNOLOGIES INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 29 Jun 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2022 (2 years ago)
Document Number: P20000049471
FEI/EIN Number 85-1649272

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4522 W Village Dr. Unit #1157, TAMPA, FL 33624
Mail Address: 4522 W Village Dr. Unit #1157, TAMPA, FL 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YILDIRIM, CEM Agent 10474 Greendale Dr., TAMPA, FL 33626
YILDIRIM, CEM President 4522 W VILLAGE DR. UNIT #1157, TAMPA, FL 33624
Yildirim, Tatiana Officer 4522 West Village Drive, Tampa, FL 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000135620 EVERETTO ACTIVE 2023-11-04 2028-12-31 - 4522 W VILLAGE DR., UNIT #1157, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-06 4522 W Village Dr. Unit #1157, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2023-07-06 4522 W Village Dr. Unit #1157, TAMPA, FL 33624 -
REINSTATEMENT 2022-10-14 - -
REGISTERED AGENT NAME CHANGED 2022-10-14 YILDIRIM, CEM -
REGISTERED AGENT ADDRESS CHANGED 2022-10-14 10474 Greendale Dr., TAMPA, FL 33626 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-20
REINSTATEMENT 2022-10-14
Domestic Profit 2020-06-29

Date of last update: 15 Feb 2025

Sources: Florida Department of State