Search icon

BILLY'S N.Y. ITALIAN ICES, INC.

Company Details

Entity Name: BILLY'S N.Y. ITALIAN ICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Apr 2002 (23 years ago)
Date of dissolution: 20 May 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 May 2002 (23 years ago)
Document Number: P02000039336
Address: 221 NE 20TH AVE, DEERFIELD BEACH, FL, 33441
Mail Address: 221 NE 20TH AVE, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
A1A CORPORATE SERVICES INC. Agent

Director

Name Role Address
SHEER SHELLY Director 230 SE 20TH AVE, DEERFIELD BEACH, FL, 33441
SHEER WILLIAM Director 230 SE 20TH AVE, DEERFIELD BEACH, FL, 33441

President

Name Role Address
SHEER SHELLY President 230 SE 20TH AVE, DEERFIELD BEACH, FL, 33441

Secretary

Name Role Address
SHEER SHELLY Secretary 230 SE 20TH AVE, DEERFIELD BEACH, FL, 33441
SHEER WILLIAM Secretary 230 SE 20TH AVE, DEERFIELD BEACH, FL, 33441

Treasurer

Name Role Address
SHEER SHELLY Treasurer 230 SE 20TH AVE, DEERFIELD BEACH, FL, 33441

Vice President

Name Role Address
SHEER WILLIAM Vice President 230 SE 20TH AVE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2008-01-25 5647 110TH AVE. N., ROYAL PALM BEACH, FL 33411 No data
VOLUNTARY DISSOLUTION 2002-05-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-22 221 NE 20TH AVE, DEERFIELD BEACH, FL 33441 No data
CHANGE OF MAILING ADDRESS 2002-04-22 221 NE 20TH AVE, DEERFIELD BEACH, FL 33441 No data

Documents

Name Date
Voluntary Dissolution 2002-05-20
Domestic Profit 2002-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State