Search icon

ICROWN CAPITAL CORPORATION

Company Details

Entity Name: ICROWN CAPITAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Feb 1999 (26 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P99000012557
FEI/EIN Number 650901271
Address: 2000 PGA BLVD., STE 4410, PALM BEACH GARDENS, FL, 33410
Mail Address: 2000 PGA BLVD., STE 4410, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HACKNEY ROBERT C Agent 2000 PGA BLVD , STE 4410, NORTH PALM BEACH, FL, 33408

Director

Name Role Address
HACKNEY ROBERT C Director 2000 PGA BLVD., STE 4410, WEST PALM BEACH, FL, 33410
WETULA MICHAEL Director 2000 PGA BLVD., STE 4410, NORTH PALM BEACH, FL, 33408
MILLER DONALD W Director 2000 PGA BLVD STE 4410, NORTH PALM BEACH, FL, 33410

President

Name Role Address
WETULA MICHAEL President 2000 PGA BLVD., STE 4410, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
AMENDED AND RESTATEDARTICLES 2001-06-14 No data No data
NAME CHANGE AMENDMENT 2000-05-10 ICROWN CAPITAL CORPORATION No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-04 2000 PGA BLVD., STE 4410, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2000-05-04 2000 PGA BLVD., STE 4410, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-04 2000 PGA BLVD , STE 4410, NORTH PALM BEACH, FL 33408 No data

Documents

Name Date
ANNUAL REPORT 2002-05-27
Amended and Restated Articles 2001-06-14
ANNUAL REPORT 2001-05-16
Name Change 2000-05-10
ANNUAL REPORT 2000-05-04
Domestic Profit 1999-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State