Search icon

ICEY REALTY, INC. - Florida Company Profile

Company Details

Entity Name: ICEY REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ICEY REALTY, 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: 21 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2011 (14 years ago)
Document Number: P05000042287
FEI/EIN Number 412172556

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

Address: 1005 SW 15 AVENUE, #3, FORT LAUDERDALE, FL, 33312, US
Mail Address: 1005 SW 15 AVENUE, #3, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RABOLLI JULIA 1 1005 SW 15 AVENUE #3, FORT LAUDERDALE, FL, 33312
Rabolli Alexandra Agent 8180 NW 67 Ave, Tamarac, FL, 33321

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000098687 LAUDERDALE REAL ESTATE EXPIRED 2010-10-27 2015-12-31 - 1005 SW 15TH AVE #3, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-22 Rabolli, Alexandra -
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 8180 NW 67 Ave, Tamarac, FL 33321 -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2007-04-06 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-16

Date of last update: 02 May 2025

Sources: Florida Department of State