Search icon

ICE CREAM EQUIPMENT SUPPLIER, INC.

Company Details

Entity Name: ICE CREAM EQUIPMENT SUPPLIER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Aug 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P01000077761
FEI/EIN Number 030430206
Address: 18280 WEST DIXIE HIGHWAY, MIAMI, FL, 33160
Mail Address: 2485 NE 202 ST, MIAMI, FL, 33180
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CURTIS SHARON Agent 2485 NE 202 ST., MIAMI, FL, 33180

President

Name Role Address
CURTIS SHARON President 2485 NE 202 ST., MIAMI, FL, 33180

Director

Name Role Address
CURTIS SHARON Director 2485 NE 202 ST., MIAMI, FL, 33180

Secretary

Name Role Address
CURTIS SHARON Secretary 2485 NE 202 ST., MIAMI, FL, 33180

Treasurer

Name Role Address
CURTIS SHARON Treasurer 2485 NE 202 ST., MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2007-09-17 CURTIS, SHARON No data
CHANGE OF PRINCIPAL ADDRESS 2007-07-06 18280 WEST DIXIE HIGHWAY, MIAMI, FL 33160 No data
CHANGE OF MAILING ADDRESS 2007-07-06 18280 WEST DIXIE HIGHWAY, MIAMI, FL 33160 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000231352 LAPSED 2008-80370-CA-01 11TH CIRCUIT, DADE 2010-07-30 2016-04-18 $62,251.30 HSBC BANK, USA, N.A., 95 WASHINGTON ST-3 SOUTH, BUFFALO, NY 14203

Documents

Name Date
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-09-17
ANNUAL REPORT 2007-07-06
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-01-15
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-05-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State