Search icon

CUBED ICE, INC. - Florida Company Profile

Company Details

Entity Name: CUBED ICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUBED ICE, 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: 27 Mar 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P12000029576
FEI/EIN Number NOT APPLICABLE

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

Address: 6013 ELEANOR DRIVE, TAMPA, FL, 33634
Mail Address: P.O. BOX 272537, TAMPA, FL, 33688--65, 68
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMSON LORI E President 14196 FENNSBURY DRIVE, TAMPA, FL, 33624
SAMSON RUSSELL Vice President 14196 FENNSBURY DRIVE, TAMPA, FL, 33624
SAMSON MATTHEW B Treasurer 14196 FENNSBURY DRIVE, TAMPA, FL, 33624
SAMSON Madison G Secretary 14196 FENNSBURY DRIVE, TAMPA, FL, 33624
SAMSON LORI E Agent 6013 ELEANOR DRIVE, TAMPA, FL, 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000031174 ICE CUBE ART EXPIRED 2012-03-30 2017-12-31 - PO BOX 272537, TAMPA, FL, 33688

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-05-01
Domestic Profit 2012-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State