Search icon

FLIGHT ICE, INC. - Florida Company Profile

Headquarter

Company Details

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

FLIGHT ICE, 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: 27 May 1998 (27 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P98000048245
FEI/EIN Number 593516066

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

Address: 83 NILSON WAY, ORLANDO, FL, 32803
Mail Address: 7250 STAR CHECK DRIVE, COLUMBUS, OH, 43217
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FLIGHT ICE, INC., ILLINOIS CORP_63151793 ILLINOIS

Key Officers & Management

Name Role Address
DUPUY JOHN Chief Executive Officer 7250 STAR CHECK DRIVE, COLUMBUS, OH, 43217
DELEEUW FRED Treasurer 7250 STAR CHECK DRIVE, COLUMBUS, OH, 43217
DELEEUW FRED Secretary 7250 STAR CHECK DRIVE, COLUMBUS, OH, 43217
HAWK PAT Agent 83 NILSON WAY, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-10-17 83 NILSON WAY, ORLANDO, FL 32803 -
REINSTATEMENT 2012-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-17 83 NILSON WAY, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2012-10-17 83 NILSON WAY, ORLANDO, FL 32803 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-25 HAWK, PAT -
REINSTATEMENT 2011-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000138999 TERMINATED 1000000567622 ORANGE 2014-01-08 2034-01-29 $ 610.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000950660 TERMINATED 1000000395504 ORANGE 2012-11-21 2032-12-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2012-10-17
REINSTATEMENT 2011-04-25
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-02-07
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State