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 |
Name | Role | Address |
---|---|---|
GRASSI STEVE | Agent | 639 E OCEAN AVE, STE 106, BOYNTON BEACH, FL, 33435 |
Name | Role | Address |
---|---|---|
GRASSI MARIANNE | President | 2910 LOTUS COURT, KISSIMMEE, FL |
Name | Role | Address |
---|---|---|
GRASSI STEVE | Vice President | 639 E OCEAN AVE, BOYNTON BEACH, FL, 33435 |
Name | Role | Address |
---|---|---|
DANIELS BEVERLEY | Secretary | 639 E. OCEAN AVENUE, BOYNTON BEACH, FL, 33435 |
Name | Role | Address |
---|---|---|
DANIELS BEVERLEY | Treasurer | 639 E. OCEAN AVENUE, BOYNTON BEACH, FL, 33435 |
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 |
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 |
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