Search icon

WHOLESALE ICE, INC.

Company Details

Entity Name: WHOLESALE ICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Dec 1979 (45 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: 647645
FEI/EIN Number 59-1961555
Address: 37545 CR 54 WEST, ZEPHYRHILLS, FL 33541
Mail Address: 37545 CR 54 WEST, ZEPHYRHILLS, FL 33541
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
GRIFFIN, GERALD S Agent 37545 CR 54 W, ZEPHYRHILLS, FL 33541

President

Name Role Address
GRIFFIN, GERALD SR. President 37545 CR 54 W, ZEPHYRHILLS, FL

Secretary

Name Role Address
GRIFFIN, GERALD SR. Secretary 37545 CR 54 W, ZEPHYRHILLS, FL

Director

Name Role Address
GRIFFIN, GERALD SR. Director 37545 CR 54 W, ZEPHYRHILLS, FL

Vice President

Name Role Address
GRIFFIN, RUBY Vice President 37545 CR 54 W, ZEPHYRHILLS, FL
GRIFFIN, GERALD R. Vice President POST OFFICE BOX 72, ZEPHYRHILLS, FL

Treasurer

Name Role Address
GRIFFIN, HAROLD S Treasurer 37045 PEPPER DR, ZEPHYRHILLS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 1997-05-16 GRIFFIN, GERALD S No data
REGISTERED AGENT ADDRESS CHANGED 1997-05-16 37545 CR 54 W, ZEPHYRHILLS, FL 33541 No data
CHANGE OF PRINCIPAL ADDRESS 1990-03-09 37545 CR 54 WEST, ZEPHYRHILLS, FL 33541 No data
CHANGE OF MAILING ADDRESS 1990-03-09 37545 CR 54 WEST, ZEPHYRHILLS, FL 33541 No data

Documents

Name Date
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-03-11
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-08-12
ANNUAL REPORT 2001-06-08
ANNUAL REPORT 2000-02-04
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-08-12

Date of last update: 05 Feb 2025

Sources: Florida Department of State