Entity Name: | ICEMEN PLUS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ICEMEN PLUS, 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: | 18 May 1992 (33 years ago) |
Document Number: | V37528 |
FEI/EIN Number |
593125768
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6543 GOVERNORS DR, NEW PORT RICHEY, FL, 34655, US |
Mail Address: | P.O. BOX 4114, HOLIDAY, FL, 34692, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPICER RANDEL L. | Agent | 6543 GOVERNORS DRIVE, NEW PORT RICHEY, FL, 34655 |
SPICER, RANDEL L. | President | 6543 GOVERNORS DR, NEW PORT RICHEY, FL, 34655 |
SPICER, TARA A. | Vice President | 6543 GOVERNOR'S DR, NEW PORT RICHEY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-20 | 6543 GOVERNORS DR, NEW PORT RICHEY, FL 34655 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-04 | 6543 GOVERNORS DRIVE, NEW PORT RICHEY, FL 34655 | - |
CHANGE OF MAILING ADDRESS | 2006-04-24 | 6543 GOVERNORS DR, NEW PORT RICHEY, FL 34655 | - |
REGISTERED AGENT NAME CHANGED | 1994-03-24 | SPICER, RANDEL L. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State