Search icon

ICY DRIVEWAY, INC. - Florida Company Profile

Company Details

Entity Name: ICY DRIVEWAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ICY DRIVEWAY, 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: 03 Mar 1995 (30 years ago)
Date of dissolution: 24 Mar 2009 (16 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 Mar 2009 (16 years ago)
Document Number: P95000021191
FEI/EIN Number 650566808

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

Address: 2762 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33311, US
Mail Address: 2762 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANZ PETER B President C/O FCP, 101 E. KENNEDY BLVD., S3925, TAMPA, FL, 33602
FRANZ PETER B Director C/O FCP, 101 E. KENNEDY BLVD., S3925, TAMPA, FL, 33602
WONG FELIX J Vice President C/O FCP, 101 E. KENNEDY BLVD., S3925, TAMPA, FL, 33602
WONG FELIX J Director C/O FCP, 101 E. KENNEDY BLVD., S3925, TAMPA, FL, 33602
FRANCIOSE RICHARD Chairman C/O FCP, 101 E. KENNEDY BLVD., S3925, TAMPA, FL, 33602
FRANCIOSE RICHARD Director C/O FCP, 101 E. KENNEDY BLVD., S3925, TAMPA, FL, 33602
HAAS DAVID L Secretary C/O FCP, 101 E. KENNEDY BLVD., S3925, TAMPA, FL, 33602
HAAS DAVID L Director C/O FCP, 101 E. KENNEDY BLVD., S3925, TAMPA, FL, 33602
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08287900259 LEVIN HOMECARE SERVICES EXPIRED 2008-10-13 2013-12-31 - 2762 W. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33311
G08057900061 LEVIN HOME CARE EXPIRED 2008-02-29 2013-12-31 - 2762 W OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33311
G08057900056 LEVIN HOMECARE NURSE REGISTRY EXPIRED 2008-02-26 2013-12-31 - 2762 W OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33311
G08057900057 LEVIN HOMECARE EXPIRED 2008-02-26 2013-12-31 - 2762 W OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33111
G08057900060 LEVIN HOME CARE NURSE REGISTRY EXPIRED 2008-02-26 2013-12-31 - 2862 W OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33311
G08049900034 LEVIN HOMECARE SERVICES EXPIRED 2008-02-18 2013-12-31 - 2762 W. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
MERGER 2009-03-24 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F07000004978. MERGER NUMBER 500000095145
REGISTERED AGENT NAME CHANGED 2008-01-31 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2008-01-31 1201 HAYS ST, TALLAHASSEE, FL 32301 -
AMENDMENT 2007-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2000-07-18 2762 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2000-07-18 2762 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2008-02-15
Reg. Agent Change 2008-01-31
Amendment 2007-11-29
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-03-26
ANNUAL REPORT 2001-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State