Search icon

GREEN ICE INC - Florida Company Profile

Company Details

Entity Name: GREEN ICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN 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: 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: 30 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2022 (3 years ago)
Document Number: P19000062735
FEI/EIN Number 204736562

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

Address: 21671 MARIGOT DR, BOCA RATON, FL, 33428
Mail Address: 21671 MARIGOT DR, BOCA RATON, FL, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ DAMARIES Chief Executive Officer 21671 MARIGOT DR, BOCA RATON, FL, 33428
LOPEZ DAMARIES Secretary 21671 MARIGOT DR, BOCA RATON, FL, 33428
LOPEZ DAMARIES Chief Financial Officer 21671 MARIGOT DR, BOCA RATON, FL, 33428
LOPEZ DAMARIES Agent 21671 MARIGOT DR, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-10 - -
REGISTERED AGENT NAME CHANGED 2022-10-10 LOPEZ, DAMARIES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
TIXE DESIGNS, INC., etc., VS GREEN ICE, INC., etc., 3D2015-2419 2015-10-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-20385

Parties

Name TIXE DESIGNS, INC.
Role Appellant
Status Active
Representations Jason R. Alderman, Troy A. Tolentino, CHONAYSE R. SELLERS
Name GREEN ICE INC
Role Appellee
Status Active
Representations DANIEL T. PASCALE
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for appellate attorneys' fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellant's motion for conditional award of appellate attorneys' fees is hereby denied.
Docket Date 2016-11-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2016-08-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee¿s motion to dismiss the appeal is hereby denied. SUAREZ, C.J., and ROTHENBERG and FERNANDEZ, JJ., concur.
Docket Date 2016-08-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-08-11
Type Response
Subtype Response
Description RESPONSE ~ amended to motion to dismiss
On Behalf Of Tixe Designs, Inc.
Docket Date 2016-08-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant¿s motion for extension of time to file a response to the motion to dismiss is granted to and including August 10, 2016.
Docket Date 2016-08-10
Type Response
Subtype Response
Description RESPONSE ~ to AE's motion to dismiss interlocutory appeal as moot.
On Behalf Of Tixe Designs, Inc.
Docket Date 2016-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Tixe Designs, Inc.
Docket Date 2016-07-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ interlocutory appeal as moot.
On Behalf Of Green Ice, Inc.
Docket Date 2016-05-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-05-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Tixe Designs, Inc.
Docket Date 2016-05-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Tixe Designs, Inc.
Docket Date 2016-05-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Tixe Designs, Inc.
Docket Date 2016-05-13
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant¿s second motion for extension of time to file a response to the appellee¿s motion for attorney¿s fees is granted as stated in the motion.
Docket Date 2016-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Tixe Designs, Inc.
Docket Date 2016-05-10
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of Tixe Designs, Inc.
Docket Date 2016-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Tixe Designs, Inc.
Docket Date 2016-05-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant¿s motion for extension of time to file a response to the appellee¿s motion for appellate attorney¿s fees is granted to and including May 9, 2016.
Docket Date 2016-04-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file its response to ae motion for attorney's fees
On Behalf Of Tixe Designs, Inc.
Docket Date 2016-04-15
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellee¿s motion to strike is hereby denied. ROTHENBERG, SALTER and SCALES, JJ., concur.
Docket Date 2016-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s second motion for an extension of time to file the reply brief is granted to and including May 11, 2016.
Docket Date 2016-04-13
Type Response
Subtype Response
Description RESPONSE ~ to motion to accept appendix
On Behalf Of Green Ice, Inc.
Docket Date 2016-04-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Green Ice, Inc.
Docket Date 2016-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Tixe Designs, Inc.
Docket Date 2016-04-09
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Tixe Designs, Inc.
Docket Date 2016-03-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant¿s motion for extension of time to file a response to the appellee¿s motion to strike is granted to and including April 11, 2016.
Docket Date 2016-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to motion to strike
On Behalf Of Tixe Designs, Inc.
Docket Date 2016-03-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AA Appendix
On Behalf Of Green Ice, Inc.
Docket Date 2016-03-17
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ CORRECTED ORDER-Appellee¿s February 29, 2016 motion to supplement the record is granted only as to those documents that were made part of the record below.
Docket Date 2016-03-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-20 days to 4/11/16
Docket Date 2016-03-10
Type Response
Subtype Response
Description RESPONSE ~ to AE's motion to supplement appendix.
On Behalf Of Tixe Designs, Inc.
Docket Date 2016-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Tixe Designs, Inc.
Docket Date 2016-02-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Green Ice, Inc.
Docket Date 2016-02-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Green Ice, Inc.
Docket Date 2016-02-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee¿s third motion for an extension of time to file the answer brief is granted to and including February 29, 2016, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2016-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Green Ice, Inc.
Docket Date 2016-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s second motion for an extension of time to file the answer brief is granted to and including February 8, 2016.
Docket Date 2016-01-18
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of Green Ice, Inc.
Docket Date 2016-01-15
Type Response
Subtype Response
Description RESPONSE ~ to ae's second motion for eot
On Behalf Of Tixe Designs, Inc.
Docket Date 2016-01-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Green Ice, Inc.
Docket Date 2015-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-20 days to 1/18/16.
Docket Date 2015-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Green Ice, Inc.
Docket Date 2015-12-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Tixe Designs, Inc.
Docket Date 2015-12-07
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of Tixe Designs, Inc.
Docket Date 2015-12-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-5 days to 12/7/15.
Docket Date 2015-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Tixe Designs, Inc.
Docket Date 2015-11-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Tixe Designs, Inc.
Docket Date 2015-11-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 9 days to 12/2/15
Docket Date 2015-11-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2015-11-17
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the response, the rule to show cause issued by this Court on November 3, 2015 is hereby discharged and the appeal is allowed to proceed.
Docket Date 2015-11-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to 11/23/15.
Docket Date 2015-11-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ amended notice of appeal of non-final order
On Behalf Of Tixe Designs, Inc.
Docket Date 2015-11-13
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of Tixe Designs, Inc.
Docket Date 2015-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Tixe Designs, Inc.
Docket Date 2015-11-13
Type Record
Subtype Appendix
Description Appendix ~ to the response
On Behalf Of Tixe Designs, Inc.
Docket Date 2015-11-03
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2015-10-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AA's 15 days to 11/13/15
Docket Date 2015-10-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Agreed.
On Behalf Of Tixe Designs, Inc.
Docket Date 2015-10-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before November 6, 2015.
Docket Date 2015-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2015-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Tixe Designs, Inc.
Docket Date 2015-10-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-28
REINSTATEMENT 2022-10-10
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-04
Domestic Profit 2019-07-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State