Search icon

ICES GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ICES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ICES GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Sep 1993 (32 years ago)
Date of dissolution: 25 Jan 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Jan 2006 (19 years ago)
Document Number: P93000065716
FEI/EIN Number 593266954

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

Address: 9331 E FOWLER AVENUE, SUITE F, THONOTOSASSA, FL, 33592, US
Mail Address: P.O. BOX 290197, TAMPA, FL, 33687-0183
ZIP code: 33592
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY KURTIS K President 6620 JENNIFER DRIVE, TEMPLE TERRACE, FL, 33617
KELLY KURTIS K Director 6620 JENNIFER DRIVE, TEMPLE TERRACE, FL, 33617
MAGGARD GRADY E Vice President 37518 GEIGER RD., ZEPHYRHILLS, FL, 33541
MAGGARD GRADY E Director 37518 GEIGER RD., ZEPHYRHILLS, FL, 33541
KELLY KURTIS K Agent 9331 E FOWLER AVE SUITE F, THONOTOSASSA, FL, 33592

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-01-25 - -
CHANGE OF MAILING ADDRESS 2005-09-12 9331 E FOWLER AVENUE, SUITE F, THONOTOSASSA, FL 33592 -
CHANGE OF PRINCIPAL ADDRESS 2000-08-24 9331 E FOWLER AVENUE, SUITE F, THONOTOSASSA, FL 33592 -
REGISTERED AGENT ADDRESS CHANGED 2000-08-24 9331 E FOWLER AVE SUITE F, THONOTOSASSA, FL 33592 -
REINSTATEMENT 1996-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
NAME CHANGE AMENDMENT 1994-12-19 ICES GROUP, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000156138 LAPSED 06-4972 HILLSBOROUGH COUNTY COURT 2006-05-31 2011-07-17 $14729.95 TROPIC SUPPLY INC., 151 N.E. 179TH STREET, MIAMI, FL 33162
J05900019495 LAPSED 02-8075-CC-J HILLSBOROUGH COUNTY COURT 2005-10-24 2010-11-21 $11966.02 SUNCOAST SCHOOLS FEDERAL CREDIT UNION, P.O. BOX 11904, TAMPA, FL 33680
J05900013228 LAPSED 04-10056-CO-42 6TH JUD CIR CRT PINELLAS CO FL 2005-06-27 2010-08-01 $8766.83 FLORIDA COOLING SUPPLY, INC., P.O. BOX 4987, CLEARWATER, FL 4987
J04900015461 LAPSED 2003 26547 CCJ COUNTY CRT HILLSBOROUGH CO 2004-05-24 2009-06-18 $7521.88 YORK INTERNATIONAL CORPORATION, 631 E. RICHLAND AVENUE, 363M, YORK, PA 17403
J02000118343 LAPSED 2001-17863-CC-H HILLSBOROUGH CNTY CRT/CIV DIV 2002-02-04 2007-03-25 $10368.63 YORK INTERNATIONAL CORPORATION, C/O 600 S. 7TH ST., LOUISVILLE, KY 40203

Documents

Name Date
DEBIT MEMO DISSOLUTI 2006-01-25
ANNUAL REPORT 2005-09-13
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-06-04
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-08-24
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-07-31
ANNUAL REPORT 1997-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State