Search icon

ALFONSO'S ITALIAN ICES, INC.

Company Details

Entity Name: ALFONSO'S ITALIAN ICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jun 2007 (18 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P07000069572
Address: 1675 MARKET STREET, SUITE 207, WESTON, FL, 33326
Mail Address: 3755 WEST GARDENIA AVENUE, WESTON, FL, 33332
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CEPARANO ALFONSO J Agent 3755 W GARDENIA AVENUE, WESTON, FL, 33332

President

Name Role Address
CEPARANO ALFONSO J President 3755 W GARDENIA AVE, WESTON, FL, 33332

Director

Name Role Address
CEPARANO ALFONSO J Director 3755 W GARDENIA AVE, WESTON, FL, 33332
CEPARANO ALFONSO Director 3755 W GARDENIA AVE, WESTON, FL, 33332

Vice President

Name Role Address
CEPARANO ALFONSO Vice President 3755 W GARDENIA AVE, WESTON, FL, 33332

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001229557 LAPSED COCE 08-06845 (55) 17TH JUDICIAL CIRCUIT COURT 2009-04-15 2014-06-10 $9,500.00 WESTON TC LLLP, 1400 N. PROVIDENCE RD., BLDG. 1, SUITE 415, MEDIA, PA 19063
J08000261553 TERMINATED 1000000087646 45575 903 2008-07-31 2028-08-12 $ 3,400.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J08000270240 ACTIVE 1000000087646 45575 903 2008-07-31 2028-08-18 $ 3,400.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
Domestic Profit 2007-06-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State