Search icon

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

Company Details

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

ICE COLD AUTO AIR OF CLEARWATER, 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: 23 Feb 1979 (46 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: 610871
FEI/EIN Number 591889601

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

Mail Address: C/O Sally Lindberg & Asso, 29605 US 19N, CLEARWATER, FL, 33761, US
Address: 501 S Missouri Ave, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYERS VALERIE President C/O Sally Lindberg & Asso, CLEARWATER, FL, 33761
AYERS VALERIE Secretary C/O Sally Lindberg & Asso, CLEARWATER, FL, 33761
AYERS VALERIE Director C/O Sally Lindberg & Asso, CLEARWATER, FL, 33761
KELESKE JOSHUA Esq. Agent 3333 W Kennedy Blvd, Tampa, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 501 S Missouri Ave, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2016-04-20 501 S Missouri Ave, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2016-04-20 KELESKE, JOSHUA, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 3333 W Kennedy Blvd, Suite 204, Tampa, FL 33609 -

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-07-22
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State