Search icon

THE ICEE COMPANY OF DELAWARE - Florida Company Profile

Company Details

Entity Name: THE ICEE COMPANY OF DELAWARE
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: 13 Sep 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Jul 1998 (27 years ago)
Document Number: F94000004730
FEI/EIN Number 95-2499371

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

Address: 265 Mason Road, La Vergne, TN, 37086, US
Mail Address: 265 Mason Road, La Vergne, TN, 37086, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324
Fachner Dan President 265 Mason Road, La Vergne, TN, 37086
Fachner Dan Chief Executive Officer 265 Mason Road, La Vergne, TN, 37086
Fachner Dan Director 265 Mason Road, La Vergne, TN, 37086
Plunk Ken Vice President 265 Mason Road, La Vergne, TN, 37086
Plunk Ken Chief Financial Officer 265 Mason Road, La Vergne, TN, 37086
Pollner Mike Secretary 265 Mason Road, La Vergne, TN, 37086

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 265 Mason Road, La Vergne, TN 37086 -
CHANGE OF MAILING ADDRESS 2024-04-08 265 Mason Road, La Vergne, TN 37086 -
NAME CHANGE AMENDMENT 1998-07-17 THE ICEE COMPANY OF DELAWARE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000143613 TERMINATED 1000000253253 LEON 2012-02-23 2032-03-01 $ 6,356.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-31

Date of last update: 01 May 2025

Sources: Florida Department of State