Search icon

ICEAGE NORTH INC - Florida Company Profile

Company Details

Entity Name: ICEAGE NORTH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ICEAGE NORTH 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jul 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Aug 2022 (3 years ago)
Document Number: P09000060703
FEI/EIN Number 270507177

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

Address: 8020 LEO KIDD DR., PORT RICHEY, FL, 34667, US
Mail Address: 8613, forest glade dr, hudson, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICCARDO LISA Secretary 8613 FORAST GLADE DR, HUDSON, FL, 34667
RICCARDO THOMAS President 8613 FOREST GLADE DR., PORT RICHEY, FL, 34667
RICCARDO THOMAS Vice President 8613 FOREST GLADE DR., PORT RICHEY, FL, 34667
RICCARDO THOMAS Agent 8313 FOREST GLADE DR., HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-09-19 8020 LEO KIDD DR., PORT RICHEY, FL 34667 -
AMENDMENT 2022-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-12 8020 LEO KIDD DR., PORT RICHEY, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-12 8313 FOREST GLADE DR., HUDSON, FL 34667 -
REGISTERED AGENT NAME CHANGED 2021-04-27 RICCARDO, THOMAS -
AMENDMENT 2021-04-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000500330 ACTIVE 1000000967472 PASCO 2023-10-13 2033-10-18 $ 2,181.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000500363 TERMINATED 1000000967480 PASCO 2023-10-13 2043-10-18 $ 1,670.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000172365 TERMINATED 1000000884209 PASCO 2021-04-08 2031-04-14 $ 669.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-04
Amendment 2022-08-12
ANNUAL REPORT 2022-01-11
Amendment 2021-04-22
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State