Search icon

WINGS OF ICE, INC. - Florida Company Profile

Company Details

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

WINGS OF 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: 21 Nov 2003 (21 years ago)
Date of dissolution: 20 Aug 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Aug 2019 (6 years ago)
Document Number: P03000138428
FEI/EIN Number 200428199

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

Address: 10208 NW 24 PL, SUNRISE, FL, 33322, US
Mail Address: 10208 NW 24 PL, SUNRISE, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOYOS GLORIA M President 10208 nw 24 pl, Sunrise, FL, 33322
MEJIA JUAN C Vice President 10208 nw 24 pl, Sunrise, FL, 33322
MEJIA JUAN C Agent 10208 nw 24 pl, Sunrise, FL, 33322

Events

Event Type Filed Date Value Description
CONVERSION 2019-08-20 - CONVERSION MEMBER. RESULTING CORPORATION WAS L19000212315. CONVERSION NUMBER 700000195697
CHANGE OF PRINCIPAL ADDRESS 2018-04-06 10208 NW 24 PL, Apt 207, SUNRISE, FL 33322 -
CHANGE OF MAILING ADDRESS 2018-04-06 10208 NW 24 PL, Apt 207, SUNRISE, FL 33322 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 10208 nw 24 pl, Apto 207, Sunrise, FL 33322 -
REGISTERED AGENT NAME CHANGED 2006-02-06 MEJIA, JUAN C -

Documents

Name Date
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State