Search icon

ICEWARE, INC. - Florida Company Profile

Company Details

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

ICEWARE, 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: 13 Nov 1995 (29 years ago)
Date of dissolution: 02 May 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2003 (22 years ago)
Document Number: P95000087903
FEI/EIN Number 650620550

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

Address: PO BOX 562636, PINECREST, FL, 33256-2636
Mail Address: PO BOX 562636, PINECREST, FL, 33256-2636
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAINZ MIGUEL Director 12100 SW 68 AVE, PINECREST, FL, 33156
SAINZ MIGUEL President 12100 SW 68 AVE, PINECREST, FL, 33156
SAINZ MIGUEL Secretary 12100 SW 68 AVE, PINECREST, FL, 33156
SAINZ MIGUEL Agent 12100 SW 68 AVE, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-13 PO BOX 562636, PINECREST, FL 33256-2636 -
CHANGE OF MAILING ADDRESS 2001-03-13 PO BOX 562636, PINECREST, FL 33256-2636 -
REGISTERED AGENT ADDRESS CHANGED 2001-03-13 12100 SW 68 AVE, PINECREST, FL 33156 -
REGISTERED AGENT NAME CHANGED 1999-03-02 SAINZ, MIGUEL -

Documents

Name Date
Voluntary Dissolution 2003-05-02
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-08-03
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-08-05
ANNUAL REPORT 1996-06-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State