Detail by Entity Name
Florida Profit Corporation
ICARE INDUSTRIES, INC.
Filing Information
328014
59-1208811
03/26/1968
FL
ACTIVE
CORPORATE MERGER
12/20/2016
12/31/2016
Principal Address
Changed: 01/03/2008
4399 35TH STREET, NORTH
ST PETERSBURG, FL 33714
ST PETERSBURG, FL 33714
Changed: 01/03/2008
Mailing Address
Changed: 01/15/2009
4399 35TH STREET, NORTH
ST PETERSBURG, FL 33714
ST PETERSBURG, FL 33714
Changed: 01/15/2009
Registered Agent Name & Address
PAYNE, J. SCOTT
Name Changed: 11/12/2004
Address Changed: 04/27/2000
4399 35TH STREET NORTH
SAINT PETERSBURG, FL 33714
SAINT PETERSBURG, FL 33714
Name Changed: 11/12/2004
Address Changed: 04/27/2000
Officer/Director Detail
Name & Address
Title VP
Payne, Jonathan T
Title PD
PAYNE, JEFFREY T
Title SECRETARY
Mott, Michael
Title Director
Mosca, Ettore
Title Director
Barbier, Nicolas
Title Treasurer
MARSURA, LUCA
Title VP
Seiwert, Dan
Title CFO
Francescutto, SARA
Title Asst. Secretary
Tullos, Katherine
Title VP
Payne, Jonathan T
4399 35TH STREET, NORTH
ST PETERSBURG, FL 33714
ST PETERSBURG, FL 33714
Title PD
PAYNE, JEFFREY T
4399 35TH ST N
SAINT PETERSBURG, FL 33714
SAINT PETERSBURG, FL 33714
Title SECRETARY
Mott, Michael
4000 Luxottica Pl
Mason, OH 45040
Mason, OH 45040
Title Director
Mosca, Ettore
13555 N. STEMMONS FRWY
DALLAS, TX 75234
DALLAS, TX 75234
Title Director
Barbier, Nicolas
13555 N. Stemmons Frwy
Dallas, TX 75234
Dallas, TX 75234
Title Treasurer
MARSURA, LUCA
1 West 37th Street
New York, NY 10018
New York, NY 10018
Title VP
Seiwert, Dan
12 Harbor Park Drive
Port Washington, NY 11050
Port Washington, NY 11050
Title CFO
Francescutto, SARA
1 West 37th Street
New York, NY 10018
New York, NY 10018
Title Asst. Secretary
Tullos, Katherine
13555 N. Stemmons Frwy
Dallas, TX 75234
Dallas, TX 75234
Annual Reports
Report Year | Filed Date |
2022 | 05/04/2022 |
2023 | 04/11/2023 |
2024 | 04/10/2024 |
Document Images