Search icon

ICE VENTURE INC.

Company Details

Entity Name: ICE VENTURE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Sep 2008 (16 years ago)
Date of dissolution: 27 Dec 2010 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2010 (14 years ago)
Document Number: P08000086725
FEI/EIN Number 263467142
Address: 1149 HILLSBORO MILE, 908, HILLSBORO BEACH, FL, 33062
Mail Address: 1149 HILLSBORO MILE, 908, HILLSBORO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Director

Name Role Address
EISNITZ ANDREW Director 1149 HILLSBORO MILE, 908, HILLSBORO BEACH, FL, 33062

President

Name Role Address
EISNITZ ANDREW President 1149 HILLSBORO MILE, 908, HILLSBORO BEACH, FL, 33062

Secretary

Name Role Address
EISNITZ ANDREW Secretary 1149 HILLSBORO MILE, 908, HILLSBORO BEACH, FL, 33062

Treasurer

Name Role Address
EISNITZ ANDREW Treasurer 1149 HILLSBORO MILE, 908, HILLSBORO BEACH, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09016900285 ICE BEACH EXPIRED 2009-01-16 2014-12-31 No data PO BOX 972, DEERFIELD BEACH, FL, 33062

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-12-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 1149 HILLSBORO MILE, 908, HILLSBORO BEACH, FL 33062 No data
CHANGE OF MAILING ADDRESS 2010-02-17 1149 HILLSBORO MILE, 908, HILLSBORO BEACH, FL 33062 No data
NAME CHANGE AMENDMENT 2008-12-22 ICE VENTURE INC. No data

Documents

Name Date
Voluntary Dissolution 2010-12-27
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-29
Name Change 2008-12-22
Domestic Profit 2008-09-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State