Entity Name: | JOEY'S ITALIAN ICE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Apr 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Dec 2020 (4 years ago) |
Document Number: | P11000041578 |
FEI/EIN Number | 45-2237433 |
Address: | 6419 MILLSTONE DRIVE, NEW PORT RICHEY, FL, 34655, US |
Mail Address: | 6419 MILLSTONE DRIVE, NEW PORT RICHEY, FL, 34655, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASSELLI JOSEPH J | Agent | 6419 MILLSTONE DRIVE, NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
MASSELLI JOSEPH | President | 6419 MILLSTONE DR., NEW PORT RICHEY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-12-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-29 | 6419 MILLSTONE DRIVE, NEW PORT RICHEY, FL 34655 | No data |
CHANGE OF MAILING ADDRESS | 2020-12-29 | 6419 MILLSTONE DRIVE, NEW PORT RICHEY, FL 34655 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-29 | 6419 MILLSTONE DRIVE, NEW PORT RICHEY, FL 34655 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-01-22 |
Amendment | 2020-12-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State