Search icon

ICE CREAM OF CORAL SPRINGS CO

Company Details

Entity Name: ICE CREAM OF CORAL SPRINGS CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Apr 2016 (9 years ago)
Document Number: P16000034319
FEI/EIN Number 81-2248690
Address: 3415 N Ocean Dr #701, HOLLYWOOD, FL, 33019, US
Mail Address: 3415 N Ocean Dr #701, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CHERKASOVA OLGA Agent 3415 N Ocean Dr #701, HOLLYWOOD, FL, 33019

President

Name Role Address
CHERKASOVA OLGA President 3415 N Ocean Dr #701, HOLLYWOOD, FL, 33019

Vice President

Name Role Address
GORBUNOV DMITRIY Vice President 3415 N Ocean Dr #701, HOLLYWOOD, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000094384 BEN & JERRY'S EXPIRED 2016-08-30 2021-12-31 No data 1111 WASHINGTON ST, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 3415 N Ocean Dr #701, HOLLYWOOD, FL 33019 No data
CHANGE OF MAILING ADDRESS 2023-04-28 3415 N Ocean Dr #701, HOLLYWOOD, FL 33019 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 3415 N Ocean Dr #701, HOLLYWOOD, FL 33019 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000072054 TERMINATED 1000000858032 BROWARD 2020-01-27 2040-01-29 $ 5,385.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-18
Domestic Profit 2016-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State