Search icon

ICON PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: ICON PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ICON PRODUCTIONS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 21 Mar 1997 (28 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P97000027134
FEI/EIN Number 650813743

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

Address: 1609 sw 8th St, Miami, FL, 33135, US
Mail Address: 322 Viscaya Ave, Coral Gables, FL, 33134, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLAN HECTOR President 1609 SW 8th St, MIAMI, FL, 33135
MILLAN HECTOR Secretary 1609 SW 8th St, MIAMI, FL, 33135
MILLAN HECTOR Director 1609 SW 8th St, MIAMI, FL, 33135
MILLAN HECTOR Agent 1609 SW 8th st, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-30 1609 sw 8th St, 09, Miami, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-13 1609 SW 8th st, 09, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-13 1609 sw 8th St, 09, Miami, FL 33135 -
CANCEL ADM DISS/REV 2005-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2002-05-15 MILLAN, HECTOR -
AMENDMENT 1999-07-13 - -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-22
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-03-17
REINSTATEMENT 2005-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State