Search icon

ICYHOT CREAMERY AND DELICATESSEN CORP.

Company Details

Entity Name: ICYHOT CREAMERY AND DELICATESSEN CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Dec 2018 (6 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P18000102210
FEI/EIN Number 38-4104982
Address: 10159 W. Colonial Dr, Suite B, Ocoee, FL 34761
Mail Address: 10159 W. Colonial Drive, suite B, Ocoee, FL 34761
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MARCELO ASSIS DE FREITAS Agent 719 Clancy St, Winter Garden, FL 34787

Director

Name Role Address
MARCELO ASSIS DE FREITAS Director 719 Clancy St, Winter Garden, FL 34787
GISELLE ESTRELA FRANCO DE OLIVEIRA Director 719 Clancy St, Winter Garden, FL 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000036675 ICE BEAR ICE CREAM & DELICATESSEN EXPIRED 2019-03-19 2024-12-31 No data 1472 SCARLET OAK LOOP, WINTER GARDEN, FL, 34787
G19000028706 CARIOCA'S ICE CREAM & DELICATESSEN EXPIRED 2019-02-28 2024-12-31 No data 1472 SCARLET OAK LOOP, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-18 10159 W. Colonial Dr, Suite B, Ocoee, FL 34761 No data
CHANGE OF MAILING ADDRESS 2019-06-18 10159 W. Colonial Dr, Suite B, Ocoee, FL 34761 No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-18 719 Clancy St, Winter Garden, FL 34787 No data

Documents

Name Date
ANNUAL REPORT 2019-06-18
Domestic Profit 2018-12-17

Date of last update: 16 Feb 2025

Sources: Florida Department of State