Search icon

FLORIDA ICE ARENAS, INC.

Company Details

Entity Name: FLORIDA ICE ARENAS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Oct 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 1996 (28 years ago)
Document Number: P95000082372
FEI/EIN Number 65-0714424
Mail Address: 2313 SW 57 TERRACE, HOLLYWOOD, FL 33023
Address: 2313 SW 57 TERR, Hollywood, FL 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CAPARELLI, Joseph Agent 2313 SW 57 TERRACE, HOLLYWOOD, FL 33023

Manager

Name Role Address
CAPARELLI, Joseph Manager 2313 SW 57TH TERRACE, HOLLYWOOD, FL 33023
EPSTEIN, SHLOMO Manager 3327 N.E. 168 STREET, NORTH MIAMI BEACH, FL 33160
Epstein, Robin H Manager 2313 SW 57 TERRACE, HOLLYWOOD, FL 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000020994 PINES ICE ARENA ACTIVE 2011-02-25 2026-12-31 No data 12425 TAFT ST, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-07 CAPARELLI, Joseph No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 2313 SW 57 TERR, Hollywood, FL 33023 No data
CHANGE OF MAILING ADDRESS 2007-04-26 2313 SW 57 TERR, Hollywood, FL 33023 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 2313 SW 57 TERRACE, HOLLYWOOD, FL 33023 No data
REINSTATEMENT 1996-12-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
NAME CHANGE AMENDMENT 1995-12-13 FLORIDA ICE ARENAS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State