Search icon

ICE HOUSE USA, INC. - Florida Company Profile

Company Details

Entity Name: ICE HOUSE USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ICE HOUSE USA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Feb 2003 (22 years ago)
Date of dissolution: 30 Dec 2010 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2010 (14 years ago)
Document Number: P03000024182
FEI/EIN Number 412093925

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5201 CONE ROAD, TAMPA, FL, 33610
Mail Address: 2215 SE FT KING ST STE B, OCALA, FL, 34471
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES BRAXTON President 5201 CONE ROAD, TAMPA, FL, 33610
JONES BRAXTON Director 5201 CONE ROAD, TAMPA, FL, 33610
CONE DOUGLAS P Vice President 5201 CONE ROAD`, TAMPA, FL, 33610
CONE DOUGLAS P Secretary 5201 CONE ROAD`, TAMPA, FL, 33610
CONE DOUGLAS P Director 5201 CONE ROAD`, TAMPA, FL, 33610
CONE DOUGLAS P Agent 5201 CONE ROAD, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-12-30 - -
CHANGE OF MAILING ADDRESS 2006-02-27 5201 CONE ROAD, TAMPA, FL 33610 -
AMENDED AND RESTATEDARTICLES 2004-01-15 - -
AMENDED AND RESTATEDARTICLES 2004-01-05 - -

Documents

Name Date
Voluntary Dissolution 2010-12-30
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-01-25
ANNUAL REPORT 2004-04-28
Amended and Restated Articles 2004-01-15
Amended and Restated Articles 2004-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State