Search icon

THE ELECTRO FREEZE DISTRIBUTOR OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE ELECTRO FREEZE DISTRIBUTOR OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ELECTRO FREEZE DISTRIBUTOR OF FLORIDA, 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 Dec 2007 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P07000133417
FEI/EIN Number 261744416

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

Address: 2335 COMMERCE POINT DRIVE, 140, LAKELAND, FL, 33801, US
Mail Address: 2101 ROCKY BRANCH COURT, ARLINGTON, TX, 76013, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
WHICKER BRUCE President 2101 ROCKY BRANCH COURT, ARLINGTON, TX, 76013
WHICKER BOBBIE Treasurer 2101 ROCKY BRANCH COURT, ARLINGTON, TX, 76013
LEVINE STEVEN Secretary 1027 S. RAINBOW BLVD. #263, LAS VEGAS, NV, 89145
WHICKER BRUCE Director 2101 ROCKY BRANCH COURT, ARLINGTON, TX, 76013
LEVINE STEVEN Director 1027 S. RAINBOW BLVD. #263, LAS VEGAS, NV, 89145

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 2335 COMMERCE POINT DRIVE, 140, LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 2008-05-01 2335 COMMERCE POINT DRIVE, 140, LAKELAND, FL 33801 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001357038 TERMINATED 1000000523784 POLK 2013-08-28 2033-09-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000041955 TERMINATED 1000000429099 POLK 2012-12-06 2033-01-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J10000903663 TERMINATED 1000000186912 POLK 2010-09-03 2030-09-08 $ 9,342.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
REINSTATEMENT 2010-10-24
ANNUAL REPORT 2009-08-25
ANNUAL REPORT 2008-05-01
Domestic Profit 2007-12-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State