Search icon

LOVERS ICE INDUSTRIES OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: LOVERS ICE INDUSTRIES OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

LOVERS ICE INDUSTRIES OF AMERICA, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 01 Mar 1988 (37 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: K17206
FEI/EIN Number N/A

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

Address: C/O R.J.. ROBBINS, 101 E. KENNEDY BLVD, STE 3700, TAMPA, FL 33602
Mail Address: C/O R.J.. ROBBINS, 101 E. KENNEDY BLVD, STE 3700, TAMPA, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBBINS, JAMES RJR Agent 101 E. KENNEDY BLVD, SUITE 3700, TAMPA, FL 33602
VAN DER DIJS, OSWALD C President LOVERS INDUSTRIAL CORP., CURACAO, NETHERLANDS OC
VAN DER DIJS, OSWALD C Director LOVERS INDUSTRIAL CORP., CURACAO, NETHERLANDS OC

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-19 C/O R.J.. ROBBINS, 101 E. KENNEDY BLVD, STE 3700, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 1999-04-19 C/O R.J.. ROBBINS, 101 E. KENNEDY BLVD, STE 3700, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 1999-04-19 ROBBINS, JAMES RJR -
REINSTATEMENT 1996-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-06-05
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-04-17

Date of last update: 04 Feb 2025

Sources: Florida Department of State