Search icon

THE ICE CREAM STATION, INC. - Florida Company Profile

Company Details

Entity Name: THE ICE CREAM STATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ICE CREAM STATION, 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: 12 Mar 1986 (39 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: J04074
FEI/EIN Number 592673836

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

Address: Rt 1, Box 82, San Mateo, FL, 32187, US
Mail Address: P.O. Box 226, SATSUMA, FL, 32189, US
ZIP code: 32187
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLSON, CAROLYN H. President 308 COVE DR, SATSUMA, FL, 32189
NICHOLSON, CAROLYN H. Director 308 COVE DR, SATSUMA, FL, 32189
NICHOLSON JAMES D Director 308 COVE DR, SATSUMA, FL, 32189
JONES SANDRA Secretary HWY 17, SATSUMA, FL
JONES SANDRA Treasurer HWY 17, SATSUMA, FL
Jones Sandra M Agent Rt 1, Box 82, San Mateo, FL, 32187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-03-18 Rt 1, Box 82, San Mateo, FL 32187 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 Rt 1, Box 82, San Mateo, FL 32187 -
REGISTERED AGENT NAME CHANGED 2015-03-18 Jones, Sandra M. -
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 Rt 1, Box 82, San Mateo, FL 32187 -
REINSTATEMENT 2014-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2003-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001060942 TERMINATED 1000000694870 PUTNAM 2015-09-21 2025-12-04 $ 819.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2015-03-18
REINSTATEMENT 2014-09-29
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State