Search icon

FREEMAN'S INDEPENDENT ICE CO., INC. - Florida Company Profile

Company Details

Entity Name: FREEMAN'S INDEPENDENT ICE CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FREEMAN'S INDEPENDENT ICE CO., INC. 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: 18 Oct 1985 (40 years ago)
Date of dissolution: 10 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2019 (6 years ago)
Document Number: H82676
FEI/EIN Number 592593280

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

Address: 2500 58th ave No, ST PETERSBURG, FL, 33714, US
Mail Address: 2500 58th Ave No., ST PETERSBURG, FL, 33714, US
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRITCHETT STEVEN E President 2500 58TH AVE., NO, ST. PETERSBURG, FL, 33712
PRITCHETT STEVEN Agent 2500 58TH AVE No., ST PETERSBURG, FL, 33714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-12 2500 58th ave No, ST PETERSBURG, FL 33714 -
CHANGE OF MAILING ADDRESS 2018-02-12 2500 58th ave No, ST PETERSBURG, FL 33714 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-12 2500 58TH AVE No., ST PETERSBURG, FL 33714 -
REGISTERED AGENT NAME CHANGED 2017-12-13 PRITCHETT, STEVEN -
REINSTATEMENT 2017-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-10
ANNUAL REPORT 2018-02-12
REINSTATEMENT 2017-12-13
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State