Search icon

STUART ICE BOX, INC.

Company Details

Entity Name: STUART ICE BOX, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Oct 1995 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Oct 2004 (20 years ago)
Document Number: P95000075994
FEI/EIN Number 65-0606962
Mail Address: 615 SE KRUEGER PKWY, STUART, FL 34996
Address: 615 se krueger pkwy, STUART, FL 34996
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
KRUEGER, WILLIAM W Agent 615 KRUEGER PARKWAY, STUART, FL 34996

Director

Name Role Address
KRUEGER, WILLIAM W Director 615 KRUEGER PARKWAY, STUART, FL 34996

President

Name Role Address
KRUEGER, WILLIAM W President 615 KRUEGER PARKWAY, STUART, FL 34996

Chief Operating Officer

Name Role Address
KRUEGER, WILLIAM W Chief Operating Officer 615 KRUEGER PARKWAY, STUART, FL 34996

Vice President

Name Role Address
Krueger, William W, Jr. Vice President 615 SE KRUEGER PKWY, STUART, FL 34996

Secretary

Name Role Address
Krueger, William W, Jr. Secretary 615 SE KRUEGER PKWY, STUART, FL 34996

Treasurer

Name Role Address
Krueger, William W, Jr. Treasurer 615 SE KRUEGER PKWY, STUART, FL 34996

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000130876 FLORIDA 2 BOCAS ACTIVE 2015-12-28 2025-12-31 No data 615 SE KRUEGER PKWY, STUART, FL, 34996
G09000167760 THE REFUGE RECYCLED EXPIRED 2009-10-20 2014-12-31 No data 2196 SE OCEAN BLVD, STUART, FL, 34996
G09000113908 THE REFUGE NIGHTCLUB EXPIRED 2009-06-03 2014-12-31 No data 2196 SE OCEAN BLVD, STUART, FL, 34996

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-02-04 615 se krueger pkwy, STUART, FL 34996 No data
CHANGE OF MAILING ADDRESS 2009-03-24 615 se krueger pkwy, STUART, FL 34996 No data
CANCEL ADM DISS/REV 2004-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State