Search icon

SCOOPS ITALIA ICES, INC.

Company Details

Entity Name: SCOOPS ITALIA ICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 May 2000 (25 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P00000052675
FEI/EIN Number 593676024
Address: 3 CORDOVA STREET, E, SAINT AUGUSTINE, FL, 32084
Mail Address: 5865 STATE ROAD 16, SAINT AUGUSTINE, FL, 32092-0625
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
O'CONNELL, W. HERNY Agent 2200 N PONCE DE LEON BLVD., SAINT AUGUSTINE, FL, 32084

President

Name Role Address
DI GREGORIO ALEXANDER President 5865 STATE ROAD 16, ST. AUGUSTINE, FL, 320920625

Director

Name Role Address
DI GREGORIO ALEXANDER Director 5865 STATE ROAD 16, ST. AUGUSTINE, FL, 320920625
DE GREGORIO FRANCES Director 5865 STATE ROAD 16, ST. AUGUSTINE, FL, 320920625

Secretary

Name Role Address
DE GREGORIO FRANCES Secretary 5865 STATE ROAD 16, ST. AUGUSTINE, FL, 320920625

Treasurer

Name Role Address
DE GREGORIO FRANCES Treasurer 5865 STATE ROAD 16, ST. AUGUSTINE, FL, 320920625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-24 3 CORDOVA STREET, E, SAINT AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2001-04-24 3 CORDOVA STREET, E, SAINT AUGUSTINE, FL 32084 No data
REGISTERED AGENT NAME CHANGED 2001-04-24 O'CONNELL, W. HERNY No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-24 2200 N PONCE DE LEON BLVD., SUITE 10, SAINT AUGUSTINE, FL 32084 No data
NAME CHANGE AMENDMENT 2000-10-19 SCOOPS ITALIA ICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2001-04-24
Name Change 2000-10-19
Domestic Profit 2000-05-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State