Search icon

ICING ON THE CAKE, INC. - Florida Company Profile

Company Details

Entity Name: ICING ON THE CAKE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ICING ON THE CAKE, 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 Feb 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Mar 2001 (24 years ago)
Document Number: V11159
FEI/EIN Number 650331172

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

Address: 151 S. OCEAN SHORES DR., KEY LARGO, FL, 33037, US
Mail Address: 151 S. OCEAN SHORES DR., KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAUNAURD LINDA L President 151 S OCEAN SHORES DR, KEY LARGO, FL, 33037
GAUNAURD LINDA Agent 151 S OCEAN SHORES DR, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-14 GAUNAURD, LINDA -
CHANGE OF PRINCIPAL ADDRESS 2008-02-01 151 S. OCEAN SHORES DR., KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 2008-02-01 151 S. OCEAN SHORES DR., KEY LARGO, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-19 151 S OCEAN SHORES DR, KEY LARGO, FL 33037 -
AMENDMENT 2001-03-16 - -
REINSTATEMENT 1998-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State