Search icon

SHAKE'S FROZEN CUSTARD, INC. - Florida Company Profile

Company Details

Entity Name: SHAKE'S FROZEN CUSTARD, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 04 Jun 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: F01000003071
FEI/EIN Number 431870866

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

Address: 2797 NORTH COLLEGE, FAYETTEVILLE, AR, 72703
Mail Address: 2797 NORTH COLLEGE, FAYETTEVILLE, AR, 72703
Place of Formation: ARKANSAS

Key Officers & Management

Name Role Address
OSBORNE DONALD Vice President 3101 JESSICA, JOPLIN, MO, 64804
OSBORNE DONALD Director 3101 JESSICA, JOPLIN, MO, 64804
OSBORNE DEBRA President 3101 JESSICA, JOPLIN, MO, 64804
OSBORNE DEBRA Secretary 3101 JESSICA, JOPLIN, MO, 64804
OSBORNE DEBRA Treasurer 3101 JESSICA, JOPLIN, MO, 64804
OSBORNE DEBRA Director 3101 JESSICA, JOPLIN, MO, 64804
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-11-14 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2009-08-26 2797 NORTH COLLEGE, FAYETTEVILLE, AR 72703 -
REINSTATEMENT 2009-08-26 - -
CHANGE OF MAILING ADDRESS 2009-08-26 2797 NORTH COLLEGE, FAYETTEVILLE, AR 72703 -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2004-07-20 BUSINESS FILINGS INCORPORATED -
AMENDMENT AND NAME CHANGE 2004-06-28 SHAKE'S FROZEN CUSTARD, INC. -

Documents

Name Date
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-04
Reinstatement 2009-08-26
ANNUAL REPORT 2006-07-24
ANNUAL REPORT 2005-03-08
Reg. Agent Change 2004-07-20
Amendment and Name Change 2004-06-28
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-08-18
ANNUAL REPORT 2002-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State