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 |
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 |
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 | - | - |
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