Search icon

JOSEPH ICE CREAM, INC - Florida Company Profile

Company Details

Entity Name: JOSEPH ICE CREAM, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH ICE CREAM, 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: 27 Sep 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2013 (11 years ago)
Document Number: P06000124145
FEI/EIN Number 711028872

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

Address: 535 NE 159 ST, MIAMI, FL, 33162
Mail Address: 535 NE 159 ST, MIAMI, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS MICHAEL President 535 NE 159th St, MIAMI, FL, 33162
AITKEN ANGELLA Vice President 535 NE 159th St, MIAMI, FL, 33162
EVANS MICHAEL Agent 535 NE 159 ST, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2013-10-23 - -
REINSTATEMENT 2013-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-23 535 NE 159 ST, MIAMI, FL 33162 -
CHANGE OF MAILING ADDRESS 2013-10-23 535 NE 159 ST, MIAMI, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2013-10-23 535 NE 159 ST, MIAMI, FL 33162 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State