Search icon

ICE DATA CONNECTIVITY & FEEDS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: ICE DATA CONNECTIVITY & FEEDS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 06 Jan 1994 (31 years ago)
Branch of: ICE DATA CONNECTIVITY & FEEDS, INC., NEW YORK (Company Number 133789)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Sep 2018 (7 years ago)
Document Number: F94000000090
FEI/EIN Number NOT APPLICABLE

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

Address: 100 Church Street 11th Floor, New York, NY, 10007, US
Mail Address: 100 Church Street 11th Floor, New York, NY, 10007, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
UNITED AGENT GROUP INC. Agent -
Surdykowski Andrew J Asst 5660 New Northside Drive, Atlanta, GA, 30328
Spencer Octavia Secretary 5660 New Northside Drive, Atlanta, GA, 30328
Hunter Martin Treasurer 5660 New Northside Drive, Atlanta, GA, 30328
Gardiner Warren Director 5660 NEW NORTHSIDE DR 3RD FL, ATLANTA, GA, 30328
Edmonds Christopher President 100 Church Street 11th Floor, New York, NY, 10007

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 100 Church Street 11th Floor, New York, NY 10007 -
CHANGE OF MAILING ADDRESS 2024-04-25 100 Church Street 11th Floor, New York, NY 10007 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
NAME CHANGE AMENDMENT 2018-09-13 ICE DATA CONNECTIVITY & FEEDS, INC. -
REGISTERED AGENT NAME CHANGED 2017-09-18 UNITED AGENT GROUP INC. -
NAME CHANGE AMENDMENT 2007-04-17 INTERACTIVE DATA REAL-TIME SERVICES, INC. -
NAME CHANGE AMENDMENT 2003-09-05 COMSTOCK, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-22
Name Change 2018-09-13
ANNUAL REPORT 2018-04-25
Reg. Agent Change 2017-09-18
ANNUAL REPORT 2017-02-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State