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 |
Name | Role | Address |
---|---|---|
ELI-AV URI D | Agent | 5739 GREENWOOD CIR, NAPLES, FL, 34112 |
Name | Role | Address |
---|---|---|
ELI-AV URI D | President | 5160 SUNBURY CT, NAPLES, FL, 34104 |
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 |
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 |
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