Search icon

FLAMINGO ICE CREAM COMPANY

Company Details

Entity Name: FLAMINGO ICE CREAM COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Apr 1998 (27 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P98000032651
FEI/EIN Number 65-0827028
Address: 785 S CONGRESS AVE STE 15, DELRAY BCH, FL 33445
Mail Address: 785 S. CONGRESS AVE STE 15, DELRAY BCH, FL 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ROSENTHAL, ROSLYN Agent 3155 NW 57TH ST, BOCA RATON, FL 33496

President

Name Role Address
ROSENTHAL, ROSLYN President 3155 NW 57TH ST, BOCA RATON, FL 33496

Vice President

Name Role Address
ROSENTHAL, ROSLYN Vice President 3155 NW 57TH ST, BOCA RATON, FL 33496

Secretary

Name Role Address
ROSENTHAL, ROSLYN Secretary 3155 NW 57TH ST, BOCA RATON, FL 33496

Treasurer

Name Role Address
ROSENTHAL, ROSLYN Treasurer 3155 NW 57TH ST, BOCA RATON, FL 33496

Director

Name Role Address
ROSENTHAL, ROSLYN Director 3155 NW 57TH ST, BOCA RATON, FL 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-01 785 S CONGRESS AVE STE 15, DELRAY BCH, FL 33445 No data
CHANGE OF MAILING ADDRESS 1999-03-01 785 S CONGRESS AVE STE 15, DELRAY BCH, FL 33445 No data
REGISTERED AGENT NAME CHANGED 1998-06-01 ROSENTHAL, ROSLYN No data
REGISTERED AGENT ADDRESS CHANGED 1998-06-01 3155 NW 57TH ST, BOCA RATON, FL 33496 No data

Documents

Name Date
ANNUAL REPORT 1999-03-01
Reg. Agent Change 1998-06-01
Domestic Profit 1998-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State