Search icon

MR. ICE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Oct 2012 (13 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
KELLER STEVE Secretary 11397 Sand Hill Ave, Spring Hill, FL, 34608
PAUILUS BRANDI Agent 17704 Galveston St, Spring Hill, FL, 34610
PAULUS BRANDI M President 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

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9223.70
Total Face Value Of Loan:
9223.70
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14800.00
Total Face Value Of Loan:
14800.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14800
Current Approval Amount:
14800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14949.64
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9223.7
Current Approval Amount:
9223.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9363.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State