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. |
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 |
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 |
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 |
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 | - | - |
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