Search icon

FROZEN CUSTARD OF SOUTH FLORIDA, INC.

Company Details

Entity Name: FROZEN CUSTARD OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 05 Sep 1995 (29 years ago)
Document Number: F95000004296
FEI/EIN Number 521918372
Address: 12801 W SUNRISE BLVD SPACE 735, SUNRISE, FL, 33323, US
Mail Address: 26698 SAINT MICHAELS ROAD, EASTON, MD, 21601, US
ZIP code: 33323
County: Broward
Place of Formation: MARYLAND

Agent

Name Role Address
MILLER PATRICE R Agent 1108 Southerd Street, Key West, FL, 33040

President

Name Role Address
RIECK HARRY H President 26698 ST. MICHAELS RD, EASTON,, MD, 21601

Vice President

Name Role Address
RIECK SHARON L Vice President 26698 SAINT MICHAELS ROAD, EASTON, MD, 21601

Secretary

Name Role Address
RIECK SHARON L Secretary 26698 SAINT MICHAELS ROAD, EASTON, MD, 21601

Treasurer

Name Role Address
RIECK HARRY H Treasurer 26698 ST. MICHAELS RD, EASTON, MD, 21601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G95314000015 AUNTIE ANNE'S ACTIVE 1995-11-10 2025-12-31 No data 26698 ST MICHAELS RD, EASTON, MD, 21601

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 1108 Southerd Street, Key West, FL 33040 No data
REGISTERED AGENT NAME CHANGED 2015-01-11 MILLER, PATRICE R No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-19 12801 W SUNRISE BLVD SPACE 735, SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 2005-08-24 12801 W SUNRISE BLVD SPACE 735, SUNRISE, FL 33323 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000503007 TERMINATED 0000486930 34282 00184 2002-12-19 2007-12-31 $ 49,672.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N. UNIVERSITY DRIVE, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State