Search icon

ICE PETALS, INC. - Florida Company Profile

Company Details

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

ICE PETALS, 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: 18 Jul 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P06000094631
FEI/EIN Number 205972567

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

Address: 13231 SW 143 TER, MIAMI, FL, 33186
Mail Address: 13231 SW 143 TER, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SATTERFIELD JESSICA A President 13231 SW 143 TER, MIAMI, FL, 33186
SATTERFIELD JESSICA A Agent 13231 SW 143 TER, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-18 13231 SW 143 TER, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2012-04-18 13231 SW 143 TER, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-18 13231 SW 143 TER, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2011-02-22 SATTERFIELD, JESSICA AP -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000937368 ACTIVE 1000000429504 MIAMI-DADE 2013-05-17 2033-05-22 $ 848.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000937376 LAPSED 1000000429506 MIAMI-DADE 2013-05-17 2023-05-22 $ 612.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000548708 LAPSED 09-29324 CC23 (04) MIAMI DADE COUNTY COURT 2010-03-19 2015-05-03 $9,518.66 DELAWARE VALLLEY FLORAL GROUP, INC. D/B/A TRANSFLORA, 520 MATUA BLVD NORTH, SEWELL, NJ 08080

Documents

Name Date
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-01-07
Off/Dir Resignation 2007-09-27
ANNUAL REPORT 2007-02-07
Domestic Profit 2006-07-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State