Search icon

LN2 ICE CREAM COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: LN2 ICE CREAM COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LN2 ICE CREAM COMPANY, 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: 13 Dec 2010 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P10000100202
FEI/EIN Number 383829002

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

Address: 5622 CYPRESS GARDENS BLVD, B, WINTER HAVEN, FL, 33884
Mail Address: PO BOX 4273, WINTER HAVEN, FL, 33885, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUICK JEANNE M President 36571 ROLF AVE, WESTLAND, MI, 48186
Jarvis Michael P Vice President PO BOX 4273, WINTER HAVEN, FL, 33885
QUICK JEANNE M Agent 5622 CYPRESS GARDENS BLVD, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2011-05-16 QUICK, JEANNE M -
REGISTERED AGENT ADDRESS CHANGED 2011-05-16 5622 CYPRESS GARDENS BLVD, B, WINTER HAVEN, FL 33884 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000688503 TERMINATED 1000000682076 POLK 2015-06-08 2035-06-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J13001472720 TERMINATED 1000000532268 POLK 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J13000155789 TERMINATED 1000000449337 POLK 2012-12-28 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2013-03-16
ANNUAL REPORT 2012-09-28
Off/Dir Resignation 2011-05-23
Reg. Agent Change 2011-05-16
Domestic Profit 2010-12-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State