Search icon

ICE AGE AIR CONDITIONING, CORPORATION

Company Details

Entity Name: ICE AGE AIR CONDITIONING, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Oct 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2019 (5 years ago)
Document Number: P07000118079
FEI/EIN Number 261322257
Address: 875 CARDINAL POINTE COVE, SANFORD, FL, 32771
Mail Address: 875 CARDINAL POINTE COVE, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
DECARLO ALICE M Agent 875 CARDINAL POINTE COVE, SANFORD, FL, 32771

President

Name Role Address
MILLER CRAIG M President 875 CARDINAL POINTE COVE, SANFORD, FL, 32771

Manager

Name Role Address
Huffman Dane P Manager 875 CARDINAL POINTE COVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-12-11 No data No data
REGISTERED AGENT NAME CHANGED 2019-12-11 DECARLO, ALICE M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2014-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000618469 LAPSED 2009 SC 004093 CTY. CT. 5TH JUD. CIR. LAKE FL 2010-05-11 2015-05-27 $1,498.20 CITY ELECTRIC SUPPLY COMPANY, 6827 N. ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL 32810

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-20
REINSTATEMENT 2019-12-11
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-08-24
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State