Search icon

ICON INTERNATIONAL HOLDINGS, INC.

Company Details

Entity Name: ICON INTERNATIONAL HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Aug 1997 (28 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P97000071753
FEI/EIN Number 593461879
Address: 19111 COLLINS AVE., #3907, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 19111 COLLINS AVE., #3907, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1046277 20533 BISCAYNE BLVD., #209, AVENTURA, FL, 33180 20533 BISCAYNE BLVD., #209, AVENTURA, FL, 33180 305-542-1756

Filings since 2007-02-20

Form type REVOKED
File number 000-30947
Filing date 2007-02-20
File View File

Filings since 2006-12-08

Form type 8-K
File number 000-30947
Filing date 2006-12-08
Reporting date 2006-12-01
File View File

Filings since 2006-06-09

Form type 8-K
File number 000-30947
Filing date 2006-06-09
Reporting date 2006-06-02
File View File

Filings since 2006-06-07

Form type 4
Filing date 2006-06-07
Reporting date 2006-06-02
File View File

Filings since 2006-04-12

Form type 3
Filing date 2006-04-12
Reporting date 2002-04-30
File View File

Filings since 2001-05-21

Form type 10QSB
File number 000-30947
Filing date 2001-05-21
Reporting date 2001-03-31
File View File

Filings since 2001-05-15

Form type NT 10-Q
File number 000-30947
Filing date 2001-05-15
Reporting date 2001-03-31
File View File

Filings since 2001-02-06

Form type 10QSB
File number 000-30947
Filing date 2001-02-06
Reporting date 2000-12-31
File View File

Filings since 2000-11-07

Form type 10QSB
File number 000-30947
Filing date 2000-11-07
Reporting date 2000-09-30
File View File

Filings since 2000-09-15

Form type 10KSB
File number 000-30947
Filing date 2000-09-15
Reporting date 2000-06-30
File View File

Filings since 2000-07-20

Form type 10SB12G/A
File number 000-30947
Filing date 2000-07-20
File View File

Filings since 2000-07-05

Form type 10SB12G
File number 000-30947
Filing date 2000-07-05
File View File

Agent

Name Role Address
BROOKS F E Agent 19111 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

President

Name Role Address
BROOKS F E President 19111 COLLINS AVENUE #3907, SUNNY ISLES BEACH, FL, 33160

Secretary

Name Role Address
BROOKS F E Secretary 19111 COLLINS AVENUE #3907, SUNNY ISLES BEACH, FL, 33160

Director

Name Role Address
BROOKS F E Director 19111 COLLINS AVENUE #3907, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
NAME CHANGE AMENDMENT 2006-04-03 ICON INTERNATIONAL HOLDINGS, INC. No data
REGISTERED AGENT NAME CHANGED 2006-01-18 BROOKS, F E No data
AMENDMENT 2005-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-09-26 19111 COLLINS AVENUE, #3907, SUNNY ISLES BEACH, FL 33160 No data
REINSTATEMENT 2005-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-09-26 19111 COLLINS AVE., #3907, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2005-09-26 19111 COLLINS AVE., #3907, SUNNY ISLES BEACH, FL 33160 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
AMENDMENT 2001-07-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000120479 LAPSED 6:02-CV-36-ORL-18JGG US DIST CRT-MID DIST-ORLANDO D 2003-02-04 2008-04-07 $3237470.33 AIRLINES REPORTING CORPORATION, 1530 WILSON BLVD., SUITE 800, ARLINGTON, VA 22209-2448

Documents

Name Date
Name Change 2006-04-03
ANNUAL REPORT 2006-01-18
Amendment 2005-09-28
REINSTATEMENT 2005-09-26
Off/Dir Resignation 2001-10-10
Off/Dir Resignation 2001-10-01
Off/Dir Resignation 2001-09-27
Amendment 2001-07-26
Off/Dir Resignation 2001-06-01
Name Change 2001-05-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State