Search icon

ICE COLD AUTO AIR OF DAYTONA, INCORPORATED - Florida Company Profile

Company Details

Entity Name: ICE COLD AUTO AIR OF DAYTONA, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ICE COLD AUTO AIR OF DAYTONA, INCORPORATED 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: 28 Jun 1977 (48 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 538110
FEI/EIN Number 591739936

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

Address: 850 RIDGEWOOD AVENUE, HOLLY HILL, FL, 32117, US
Mail Address: 850 RIDGEWOOD AVENUE, HOLLY HILL, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASTERS KEVIN M President 850 RIDGEWOOD AVENUE, HOLLY HILL, FL, 32117
MASTERS KEVIN M Agent 850 RIDGEWOOD AVE, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2001-08-02 850 RIDGEWOOD AVENUE, HOLLY HILL, FL 32117 -
CHANGE OF MAILING ADDRESS 2001-08-02 850 RIDGEWOOD AVENUE, HOLLY HILL, FL 32117 -
REGISTERED AGENT ADDRESS CHANGED 1998-02-17 850 RIDGEWOOD AVE, HOLLY HILL, FL 32117 -
REINSTATEMENT 1995-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1993-03-23 MASTERS, KEVIN M -

Documents

Name Date
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State