Search icon

I.C. CELLAR, INC.

Company Details

Entity Name: I.C. CELLAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Sep 2001 (23 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: P01000092033
Address: 639 E OCEAN AVE, STE 106, BOYNTON BEACH, FL, 33435
Mail Address: 639 E OCEAN AVE, STE 106, BOYNTON BEACH, FL, 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GRASSI STEVE Agent 639 E OCEAN AVE, STE 106, BOYNTON BEACH, FL, 33435

President

Name Role Address
GRASSI MARIANNE President 2910 LOTUS COURT, KISSIMMEE, FL

Vice President

Name Role Address
GRASSI STEVE Vice President 639 E OCEAN AVE, BOYNTON BEACH, FL, 33435

Secretary

Name Role Address
DANIELS BEVERLEY Secretary 639 E. OCEAN AVENUE, BOYNTON BEACH, FL, 33435

Treasurer

Name Role Address
DANIELS BEVERLEY Treasurer 639 E. OCEAN AVENUE, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
AMENDMENT 2001-11-21 No data No data
REGISTERED AGENT NAME CHANGED 2001-11-21 GRASSI, STEVE No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000431951 LAPSED 01022840015 14267 00255 2002-10-15 2022-10-30 $ 148.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199

Documents

Name Date
Amendment 2001-11-21
Reg. Agent Change 2001-11-21
Domestic Profit 2001-09-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State