Search icon

R. P. ICE, INC. - Florida Company Profile

Company Details

Entity Name: R. P. ICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R. P. 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: 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: 08 Jun 1995 (30 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P95000044152
FEI/EIN Number 650598027

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

Address: 879 NE 195TH ST, SUITE 428, MIAMI, FL, 33179, US
Mail Address: 879 NE 195TH ST, SUITE 428, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRAMOVITCH FRED President 879 NE 195TH ST, #428, MIAMI, FL, 33179
ABRAMOVITCH FRED Agent 879 NE 195TH STREET,, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-15 879 NE 195TH ST, SUITE 428, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2006-03-15 879 NE 195TH ST, SUITE 428, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2006-03-15 ABRAMOVITCH, FRED -
REGISTERED AGENT ADDRESS CHANGED 2006-03-15 879 NE 195TH STREET,, SUITE 428, MIAMI, FL 33179 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000056171 LAPSED 04-5672 COSO 62 BROWARD COUNTY 2006-03-06 2011-03-20 $1651.29 THE INSURANCE COMPANY OF THE SATE OF PENNSYLVANIA, 70 PINE STREET - EXECUTIVE OFFICES, NEW YORK, NY 10270

Documents

Name Date
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-06-09
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301883765 0418800 1999-04-19 2780 E. MAIN ST., PAHOKEE, FL, 33476
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1999-04-19
Case Closed 2001-10-10

Related Activity

Type Referral
Activity Nr 200673200
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1999-05-05
Abatement Due Date 1999-06-22
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 03
Hazard HEAT
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1999-05-05
Abatement Due Date 1999-05-19
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100023 D01 III
Issuance Date 1999-05-05
Abatement Due Date 1999-05-19
Nr Instances 3
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100023 E03 IV
Issuance Date 1999-05-05
Abatement Due Date 1999-05-19
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100252 B02 IB
Issuance Date 1999-05-05
Abatement Due Date 1999-04-19
Current Penalty 350.0
Initial Penalty 635.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1999-05-05
Abatement Due Date 1999-05-13
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100305 E02
Issuance Date 1999-05-05
Abatement Due Date 1999-05-19
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100179 J02 III
Issuance Date 1999-05-05
Abatement Due Date 1999-05-19
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100179 M01
Issuance Date 1999-05-05
Abatement Due Date 1999-05-19
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100120 Q01
Issuance Date 1999-05-05
Abatement Due Date 1999-06-22
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1999-05-05
Abatement Due Date 1999-06-22
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1999-05-05
Abatement Due Date 1999-06-22
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State