Search icon

MR. ICE, INC. - Florida Company Profile

Company Details

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

MR. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Dec 1990 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Oct 2012 (12 years ago)
Document Number: S15747
FEI/EIN Number 650238025

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

Address: 17704 Galveston St, Spring Hill, FL, 34610, US
Mail Address: 17704 Galveston St, Spring Hill, FL, 34610, US
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAULUS SCOTT C Vice President 17704 Galveston St, Spring Hill, FL, 34610
PAULUS BRANDI M President 17704 Galveston St, Spring Hill, FL, 34610
KELLER STEVE Secretary 11397 Sand Hill Ave, Spring Hill, FL, 34608
PAUILUS BRANDI Agent 17704 Galveston St, Spring Hill, FL, 34610

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 17704 Galveston St, Spring Hill, FL 34610 -
CHANGE OF MAILING ADDRESS 2016-09-15 17704 Galveston St, Spring Hill, FL 34610 -
REGISTERED AGENT ADDRESS CHANGED 2016-09-15 17704 Galveston St, Spring Hill, FL 34610 -
AMENDMENT 2012-10-31 - -
AMENDMENT 2011-09-06 - -
REGISTERED AGENT NAME CHANGED 2011-09-06 PAUILUS, BRANDI -
AMENDMENT 2009-02-27 - -
AMENDMENT 2006-11-15 - -
AMENDMENT 2001-11-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000414290 ACTIVE 1000001000483 PASCO 2024-06-25 2044-07-03 $ 1,008.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000071213 TERMINATED 1000000857903 PASCO 2020-01-27 2040-01-29 $ 2,926.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000073211 TERMINATED 1000000811837 PASCO 2019-01-22 2039-01-30 $ 816.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000529628 TERMINATED 1000000790559 PASCO 2018-07-18 2038-07-25 $ 1,073.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J18000529636 TERMINATED 1000000790560 PASCO 2018-07-18 2028-07-25 $ 844.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J15000656773 TERMINATED 1000000679526 PASCO 2015-06-05 2035-06-11 $ 1,119.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J14000696699 TERMINATED 1000000629410 PASCO 2014-05-22 2034-05-29 $ 475.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J14000868942 ACTIVE 1000000627296 PASCO 2014-05-16 2034-08-01 $ 3,208.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J14000824994 ACTIVE 1000000593672 PASCO 2014-03-12 2034-08-01 $ 1,243.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J13000677634 TERMINATED 1000000484172 PASCO 2013-03-27 2033-04-04 $ 455.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-09-14
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-09-15
ANNUAL REPORT 2015-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5052147300 2020-04-30 0455 PPP 17704 Galveston St., Spring Hill, FL, 34610
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14800
Loan Approval Amount (current) 14800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, PASCO, FL, 34610-0001
Project Congressional District FL-12
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14949.64
Forgiveness Paid Date 2021-05-13
1123638606 2021-03-12 0455 PPS 17704 Galveston St, Spring Hill, FL, 34610-7363
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9223.7
Loan Approval Amount (current) 9223.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, PASCO, FL, 34610-7363
Project Congressional District FL-12
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9363.34
Forgiveness Paid Date 2022-09-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State