Search icon

ICEBERG APPLIANCE, INC. - Florida Company Profile

Company Details

Entity Name: ICEBERG APPLIANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ICEBERG APPLIANCE, 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: 14 Jun 1990 (35 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: L80791
FEI/EIN Number 650223161

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

Address: 675 NW 116TH ST, 694 NW 112TH STREET, MIAMI, FL, 33168, US
Mail Address: 675 NW 116TH ST, 694 NW 112TH STREET, MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PURCHAS, NOEL President 19130 N.W. 11TH AVE., MIAMI, FL
PURCHAS, NOEL Director 19130 N.W. 11TH AVE., MIAMI, FL
PURCHAS, NOEL Agent 675 N W 116TH ST, MIAMMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 675 NW 116TH ST, 694 NW 112TH STREET, MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 1994-05-01 675 NW 116TH ST, 694 NW 112TH STREET, MIAMI, FL 33168 -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 675 N W 116TH ST, MIAMMI, FL 33168 -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State