Search icon

AG ICE, INC. - Florida Company Profile

Company Details

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

AG ICE, 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: 08 Sep 2003 (22 years ago)
Date of dissolution: 10 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Dec 2021 (3 years ago)
Document Number: P03000100363
FEI/EIN Number 753140708

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

Address: 330 U.S. HIGHWAY 27, NORTH, SOUTH BAY, FL, 33493, US
Mail Address: PO BOX 639, LAKE PLACID, FL, 33862, US
ZIP code: 33493
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JOSEPH D Vice President 330 U.S. HIGHWAY 27, NORTH, SOUTH BAY, FL, 33493
MILLER JOSEPH D Director 330 U.S. HIGHWAY 27, NORTH, SOUTH BAY, FL, 33493
MILLER JOSEPH D Secretary 208 SAGINAW AVE, CLEWISTON, FL, 33440
MILLER JOSEPH D Treasurer 208 SAGINAW AVE, CLEWISTON, FL, 33440
YOUNG HOLLY BRANCH President 9755 SW MONTROSE TER, PALM CITY, FL, 34990
YOUNG HOLLY BRANCH Director 9755 SW MONTROSE TER, PALM CITY, FL, 34990
MILLER JOSEPH DJr. Agent 330 U.S. HIGHWAY 27, NORTH, SOUTH BAY, FL, 33493

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-10 - -
AMENDMENT 2019-10-25 - -
CHANGE OF MAILING ADDRESS 2019-02-15 330 U.S. HIGHWAY 27, NORTH, SOUTH BAY, FL 33493 -
REGISTERED AGENT NAME CHANGED 2018-03-15 MILLER, JOSEPH D, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2012-03-30 330 U.S. HIGHWAY 27, NORTH, SOUTH BAY, FL 33493 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-30 330 U.S. HIGHWAY 27, NORTH, SOUTH BAY, FL 33493 -
CANCEL ADM DISS/REV 2005-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-10
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-03-31
Amendment 2019-10-25
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-08
ANNUAL REPORT 2014-03-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State