Search icon

ICON CAPITAL CORP. - Florida Company Profile

Branch

Company Details

Entity Name: ICON CAPITAL CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Jun 1992 (33 years ago)
Branch of: ICON CAPITAL CORP., CONNECTICUT (Company Number 0165589)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P39223
FEI/EIN Number 222598874

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

Address: 3 PARK AVE, 36TH FLOOR, NEW YORK, NY, 10016, US
Mail Address: 3 PARK AVE, 36TH FLOOR, NEW YORK, NY, 10016, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
REISNER MICHAEL A Director 3 PARK AVE, 36TH FLOOR, NEW YORK, NY, 10016
REISNER MICHAEL A Chief Executive Officer 3 PARK AVE, 36TH FLOOR, NEW YORK, NY, 10016
GATTO MARK Director 3 PARK AVE, 36TH FLOOR, NEW YORJK, NY, 10016
GATTO MARK Chief Executive Officer 3 PARK AVE, 36TH FLOOR, NEW YORJK, NY, 10016
SCHILL GREGORY Vice President 3 PARK AVE, 36TH FLOOR, NEW YORK, NY, 10016
KRESS JOEL S Secretary 3 PARK AVE, 36TH FLOOR, NEW YORK, NY, 10016

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 3 PARK AVE, 36TH FLOOR, NEW YORK, NY 10016 -
CHANGE OF MAILING ADDRESS 2012-04-29 3 PARK AVE, 36TH FLOOR, NEW YORK, NY 10016 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-21 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2006-04-21 CORPORATION SERVICE COMPANY -
CANCEL ADM DISS/REV 2004-11-08 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-10-17 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-23
Reg. Agent Change 2006-04-21
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State