Search icon

ICE TEE'S OF FLORIDA CITY, INC. - Florida Company Profile

Company Details

Entity Name: ICE TEE'S OF FLORIDA CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ICE TEE'S OF FLORIDA CITY, 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 May 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P07000059801
FEI/EIN Number 260193159

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

Address: 250 NW 12TH ST, STE 4, FLORIDA CITY, FL, 33034
Mail Address: 250 NW 12TH ST, STE 4, FLORIDA CITY, FL, 33034
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOCKWELL MICHAEL L President 250 NW 12TH ST STE 4, FLORIDA CITY, FL, 33034
STOCKWELL MICHAEL L Agent 250 NW 12TH ST, FLORIDA CITY, FL, 33034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-02-26 - -
REGISTERED AGENT NAME CHANGED 2016-02-26 STOCKWELL, MICHAEL L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000234636 LAPSED 1000000260273 DADE 2012-03-22 2022-03-28 $ 762.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J12000442403 TERMINATED 1000000260272 DADE 2012-03-22 2032-05-30 $ 309.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J11000165113 TERMINATED 1000000207656 DADE 2011-03-10 2021-03-16 $ 673.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000165121 TERMINATED 1000000207657 DADE 2011-03-10 2031-03-16 $ 338.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-10-27
REINSTATEMENT 2016-02-26
ANNUAL REPORT 2011-09-13
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-04-30
Domestic Profit 2007-05-18

Date of last update: 01 May 2025

Sources: Florida Department of State