Entity Name: | ICON PAPER COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ICON PAPER COMPANY, 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: | 05 Dec 1997 (27 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: | P97000102659 |
FEI/EIN Number |
650796483
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7921 W 26 AVE, HIALEAH, FL, 33016, US |
Mail Address: | 7921 W 26 AVE, HIALEAH, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAYERS WILLIAM L | President | 12252 170TH RD, JUPITER, FL, 33478 |
NARUP FREDERICK R | Vice President | 9919 SW 59 CT., COOPER CITY, FL, 33328 |
TERRY SANTINI & CO. PA | Agent | 8001 SW 36TH ST., STE 10, DAVIE, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-24 | 7921 W 26 AVE, HIALEAH, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2000-04-24 | 7921 W 26 AVE, HIALEAH, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 1998-02-17 | TERRY SANTINI & CO., PA | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-02-17 | 8001 SW 36TH ST., STE 10, DAVIE, FL 33328 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2000-04-24 |
ANNUAL REPORT | 1999-03-29 |
ANNUAL REPORT | 1998-02-17 |
Domestic Profit | 1997-12-05 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State