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 |
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 |
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 | - |
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