Search icon

ITALIAN ICE KING OF FLORIDA INC.

Company Details

Entity Name: ITALIAN ICE KING OF FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Jun 1996 (29 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P96000048204
FEI/EIN Number 59-3394602
Address: 273 TIMBERLAND CT, OLDSMAR, FL 34677
Mail Address: 273 TIMBERLAND CT, OLDSMAR, FL 34677
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
ZERON, RICHARD L Agent 273 TIMBERLAND CT, OLDSMAR, FL 34677

Director

Name Role Address
ZERON, RICHARD L Director 273 TIMBERLAND CT, OLDSMAR, FL 34677
ZERON, ROSEMARIE Director 273 TIMBERLAND CT, OLDSMAR, FL 34677

President

Name Role Address
ZERON, RICHARD L President 273 TIMBERLAND CT, OLDSMAR, FL 34677

Vice President

Name Role Address
ZERON, ROSEMARIE Vice President 273 TIMBERLAND CT, OLDSMAR, FL 34677

Secretary

Name Role Address
ZERON, ROSEMARIE Secretary 273 TIMBERLAND CT, OLDSMAR, FL 34677

Treasurer

Name Role Address
ZERON, ROSEMARIE Treasurer 273 TIMBERLAND CT, OLDSMAR, FL 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-22 273 TIMBERLAND CT, OLDSMAR, FL 34677 No data
CHANGE OF MAILING ADDRESS 2001-04-05 273 TIMBERLAND CT, OLDSMAR, FL 34677 No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-05 273 TIMBERLAND CT, OLDSMAR, FL 34677 No data
REGISTERED AGENT NAME CHANGED 1997-04-25 ZERON, RICHARD L No data

Documents

Name Date
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-04-05
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-08-16
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-04-25
DOCUMENTS PRIOR TO 1997 1996-06-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State