Search icon

HOLIDAY ICE, INC. - Florida Company Profile

Company Details

Entity Name: HOLIDAY ICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLIDAY ICE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Aug 1974 (51 years ago)
Document Number: 460274
FEI/EIN Number 591546207

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 204 SHORT AVE, LONGWOOD, FL, 32750, US
Mail Address: 204 SHORT AVE, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMSTRONG, RAYMOND President 1701 LOCH BERRY RD, WINTER PARK, FL, 32789
ARMSTRONG, RAYMOND Director 1701 LOCH BERRY RD, WINTER PARK, FL, 32789
ARMSTRONG, RAYMOND R Agent 1701 LOCH BERRY RD, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 204 SHORT AVE, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2017-04-05 204 SHORT AVE, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 1701 LOCH BERRY RD, WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109012815 0420600 1995-06-06 204 SHORT AVE., LONGWOOD, FL, 32750
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1995-06-06
Case Closed 1996-01-17

Related Activity

Type Complaint
Activity Nr 77130375
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1995-07-13
Abatement Due Date 1995-07-18
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1995-07-27
Final Order 1996-01-14
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1995-07-13
Abatement Due Date 1995-08-15
Current Penalty 150.0
Initial Penalty 375.0
Contest Date 1995-07-27
Final Order 1996-01-14
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1995-07-13
Abatement Due Date 1995-08-07
Current Penalty 150.0
Initial Penalty 375.0
Contest Date 1995-07-27
Final Order 1996-01-14
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 P04
Issuance Date 1995-07-13
Abatement Due Date 1995-07-19
Current Penalty 125.0
Initial Penalty 225.0
Contest Date 1995-07-27
Final Order 1996-01-14
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1995-07-13
Abatement Due Date 1995-08-07
Current Penalty 150.0
Initial Penalty 375.0
Contest Date 1995-07-27
Final Order 1996-01-14
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1995-07-13
Abatement Due Date 1995-08-07
Contest Date 1995-07-27
Final Order 1996-01-14
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100217 E01 II
Issuance Date 1995-07-13
Abatement Due Date 1995-08-07
Contest Date 1995-07-27
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100252 B02 III
Issuance Date 1995-07-13
Abatement Due Date 1995-07-18
Current Penalty 225.0
Initial Penalty 225.0
Final Order 1996-01-14
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 1995-07-13
Abatement Due Date 1995-07-18
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1995-07-13
Abatement Due Date 1995-07-19
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 E02 IVA
Issuance Date 1995-07-13
Abatement Due Date 1995-07-18
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1995-07-13
Abatement Due Date 1995-08-15
Contest Date 1995-07-27
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1995-07-13
Abatement Due Date 1995-07-19
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1995-07-13
Abatement Due Date 1995-07-19
Nr Instances 2
Nr Exposed 10
Gravity 01
101159879 0420600 1987-03-26 204 SHORT AVE., LONGWOOD, FL, 32750
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-26
Case Closed 1987-05-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-04-10
Abatement Due Date 1987-04-20
Nr Instances 3
Nr Exposed 14
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1987-04-10
Abatement Due Date 1987-04-27
Nr Instances 2
Nr Exposed 12
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1987-04-10
Abatement Due Date 1987-04-27
Nr Instances 2
Nr Exposed 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1987-04-10
Abatement Due Date 1987-05-13
Nr Instances 1
Nr Exposed 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1987-04-10
Abatement Due Date 1987-04-27
Nr Instances 2
Nr Exposed 4
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-04-10
Abatement Due Date 1987-05-13
Nr Instances 9
Nr Exposed 12
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1987-04-10
Abatement Due Date 1987-05-13
Nr Instances 9
Nr Exposed 12
Citation ID 01008
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-04-10
Abatement Due Date 1987-05-13
Nr Instances 9
Nr Exposed 12
Citation ID 01009
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-04-10
Abatement Due Date 1987-05-13
Nr Instances 9
Nr Exposed 12
13995386 0420600 1983-05-04 204 SHORT ST, Longwood, FL, 32750
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-04
Case Closed 1983-05-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1983-05-09
Abatement Due Date 1983-05-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1983-05-09
Abatement Due Date 1983-05-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1983-05-09
Abatement Due Date 1983-05-25
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1983-05-09
Abatement Due Date 1983-05-25
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1983-05-09
Abatement Due Date 1983-06-06
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1983-05-09
Abatement Due Date 1983-06-06
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1983-05-09
Abatement Due Date 1983-06-25
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100217 C01 I
Issuance Date 1983-05-09
Abatement Due Date 1983-05-25
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1983-05-09
Abatement Due Date 1983-05-25
Nr Instances 1
Citation ID 01010A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1983-05-09
Abatement Due Date 1983-05-25
Nr Instances 1
Citation ID 01010B
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1983-05-09
Abatement Due Date 1983-05-25
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4874467710 2020-05-01 0491 PPP 204 SHORT AVE., LONGWOOD, FL, 32750
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 397037
Loan Approval Amount (current) 397037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONGWOOD, SEMINOLE, FL, 32750-2600
Project Congressional District FL-07
Number of Employees 19
NAICS code 333415
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 401050.88
Forgiveness Paid Date 2021-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State