Search icon

PURE MAGIC ICE CREAM COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: PURE MAGIC ICE CREAM COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PURE MAGIC ICE CREAM COMPANY, 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: 19 Nov 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P07000124899
FEI/EIN Number 261476058

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

Address: 601 N NEW YORK AVE, SUITE 220, WINTER PARK, FL, 32789
Mail Address: 601 N NEW YORK AVE, SUITE 220, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIELER RONALD Chief Financial Officer 2560 EAGLES CROSSING DRIVE, CLEARWATER, FL, 33762
VALDES GRIFFIN Director 601 N NEW YORK AVE SUITE 220, WINTER PARK, FL, 32789
BIELER RONALD Agent 2560 EAGLES CROSSING DRIVE, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-09-18 2560 EAGLES CROSSING DRIVE, CLEARWATER, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2012-09-18 601 N NEW YORK AVE, SUITE 220, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2012-09-18 601 N NEW YORK AVE, SUITE 220, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2012-09-18 BIELER, RONALD -
AMENDMENT 2011-01-25 - -
REINSTATEMENT 2011-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000491354 TERMINATED 1000000162944 OSCEOLA 2010-03-15 2030-04-14 $ 1,809.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2012-09-18
Amendment 2011-01-25
REINSTATEMENT 2011-01-07
ANNUAL REPORT 2009-06-12
Off/Dir Resignation 2009-02-24
ANNUAL REPORT 2008-05-01
Domestic Profit 2007-11-19

Date of last update: 03 May 2025

Sources: Florida Department of State