Search icon

ICE AROUND THE CLOCK, INC. - Florida Company Profile

Company Details

Entity Name: ICE AROUND THE CLOCK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ICE AROUND THE CLOCK, 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: 06 Oct 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P08000090790
FEI/EIN Number 943437316

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

Address: 1230 SW 5th Terrace, Deerfield Beach, FL, 33441, US
Mail Address: PO box 5872, FORT LAUDERDALE, FL, 33310, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEMMONS TONY C President PO box 5872, FORT LAUDERDALE, FL, 33310
CLEMMONS TONY C Agent 1230 SW 5th Terrace, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 1230 SW 5th Terrace, Deerfield Beach, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 1230 SW 5th Terrace, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2014-04-21 1230 SW 5th Terrace, Deerfield Beach, FL 33441 -
CANCEL ADM DISS/REV 2009-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000526008 TERMINATED 1000000720643 BROWARD 2016-08-26 2036-09-06 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001020545 TERMINATED 1000000492506 BROWARD 2013-05-19 2033-05-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000250887 TERMINATED 1000000423883 BROWARD 2013-01-11 2033-01-30 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State