Search icon

ICON DEVELOPERS OF S.W. FLORIDA, INC.

Company Details

Entity Name: ICON DEVELOPERS OF S.W. FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 May 1997 (28 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P97000045905
FEI/EIN Number 593451250
Address: 5739 GREENWOOD CIR, NAPLES, FL, 34112
Mail Address: 5739 GREENWOOD CIR, NAPLES, FL, 34112
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ELI-AV URI D Agent 5739 GREENWOOD CIR, NAPLES, FL, 34112

President

Name Role Address
ELI-AV URI D President 5160 SUNBURY CT, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-14 5739 GREENWOOD CIR, NAPLES, FL 34112 No data
CHANGE OF MAILING ADDRESS 2000-03-14 5739 GREENWOOD CIR, NAPLES, FL 34112 No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-14 5739 GREENWOOD CIR, NAPLES, FL 34112 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000144627 TERMINATED 1000000437716 HILLSBOROU 2013-01-02 2023-01-16 $ 1,915.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000803539 TERMINATED 1000000347517 HILLSBOROU 2012-10-22 2022-10-31 $ 349.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-02-01
ANNUAL REPORT 1998-02-12
Domestic Profit Articles 1997-05-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State