Search icon

ICE PLUS TRANSPORT INC - Florida Company Profile

Company Details

Entity Name: ICE PLUS TRANSPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ICE PLUS TRANSPORT 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: 21 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2015 (10 years ago)
Document Number: P13000086227
FEI/EIN Number 46-3939110

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

Address: 6701 PINECREST, NORTH LAUDERDALE, FL, 33068, US
Mail Address: 6701 PINCREST, NORTH LAUDERDALE, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOTE KEVIN M President 10815 NW 45th Street, Coral Springs, FL, 33065
WAITE DWIGHT Vice President 10815 NW 45th Street, Coral Springs, FL, 33065
COOTE KEVIN Agent 6701 PINCREST, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-08 COOTE, KEVIN -
REGISTERED AGENT ADDRESS CHANGED 2023-11-08 6701 PINCREST, NORTH LAUDERDALE, FL 33068 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 6701 PINECREST, NORTH LAUDERDALE, FL 33068 -
CHANGE OF MAILING ADDRESS 2022-03-03 6701 PINECREST, NORTH LAUDERDALE, FL 33068 -
REINSTATEMENT 2015-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-11-08
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State