Entity Name: | ICONCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 16 May 1996 (29 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | P96000043841 |
FEI/EIN Number | 94-2700042 |
Address: | 303 DERBY AVE, OAKLAND, CA 94601 |
Mail Address: | 303 DERBY AVE, OAKLAND, CA 94601 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND RD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
WEBER, JOHN | President | 303 DERBY AVE, OAKLAND, CA 94601 |
Name | Role | Address |
---|---|---|
GUSMAN, RICK | Vice President | 303 DERBY AVE, OAKLAND, CA 94601 |
Name | Role | Address |
---|---|---|
WEBER, CHARLENE A | Secretary | 303 DERBY AVE, OAKLAND, CA 94601 |
Name | Role | Address |
---|---|---|
WEBER, CHARLENE A | Treasurer | 303 DERBY AVE, OAKLAND, CA 94601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2008-01-22 |
ANNUAL REPORT | 1999-04-14 |
ANNUAL REPORT | 1998-03-13 |
ANNUAL REPORT | 1997-01-29 |
DOCUMENTS PRIOR TO 1997 | 1996-05-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State