Search icon

RICH & CREAMY ICE CREAM PARLOR, INC. - Florida Company Profile

Company Details

Entity Name: RICH & CREAMY ICE CREAM PARLOR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

RICH & CREAMY ICE CREAM PARLOR, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 14 Dec 1992 (32 years ago)
Document Number: P92000012611
FEI/EIN Number 59-3156769

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

Address: 215 N ATLANTIC AVE, DAYTONA BEACH, FL 32118
Mail Address: 215 N ATLANTIC AVE, DAYTONA BEACH, FL 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THIEL, RICHARD S Agent 215 N ATLANTIC AVE, DAYTONA BEACH, FL 32118
THIEL, RICHARD S President 6207 OAK RIVER TER, PORT ORANGE, FL 32127
THIEL, CONNIE A Treasurer 6207 OAK RIVER TER, PORT ORANGE, FL 32127
Thiel, Brandon Stephen Chief Operating Officer 2309 Santa Rosa Ct, Port Orange,, FL 32128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000013662 BASKIN ROBBINS ACTIVE 2017-02-06 2027-12-31 - 215 NORTH ATLANTIC AV., DAYTONA BEACH, FL, 32118
G17000011617 RICH AND CREAMY ICE CREAM PARLOR ACTIVE 2017-01-31 2027-12-31 - 6207 OAK RIVER TER, PORT ORANGE, FL, 32127

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State