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 |
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 |
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 | - |
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 |
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