Search icon

ICE AGE HEATING & AIR CONDITIONING, INC. - Florida Company Profile

Company Details

Entity Name: ICE AGE HEATING & AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ICE AGE HEATING & AIR CONDITIONING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Oct 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2020 (4 years ago)
Document Number: P03000119434
FEI/EIN Number 020710253

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

Address: 2845 W. KING STREET, SUITE 451, COCOA, FL, 32926
Mail Address: 501 Louis dr, Cocoa, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUPREE QUENTIN B President 501 Louis dr, Cocoa, FL, 32926
SCOULOS MANUEL Vice President 501 Louis dr, Cocoa, FL, 32926
Greene Adrian Chief Executive Officer 3328 tarragon st, Cocoa, FL, 32926
Greene Adrian L Agent 501 Louis dr, Cocoa, FL, 32926

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-11 Greene, Adrian Leon -
CHANGE OF MAILING ADDRESS 2023-03-23 2845 W. KING STREET, SUITE 451, COCOA, FL 32926 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-23 501 Louis dr, Cocoa, FL 32926 -
REINSTATEMENT 2020-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-30 2845 W. KING STREET, SUITE 451, COCOA, FL 32926 -
CANCEL ADM DISS/REV 2005-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2005-09-15 - -
AMENDMENT 2004-05-20 - -

Documents

Name Date
ANNUAL REPORT 2024-09-11
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-03-24
REINSTATEMENT 2020-11-08
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State