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 |
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 |
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 | - |
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 |
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