Search icon

FROZEN CUSTARD OF SOUTH FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FROZEN CUSTARD OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 05 Sep 1995 (30 years ago)
Document Number: F95000004296
FEI/EIN Number 521918372

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

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

Key Officers & Management

Name Role Address
RIECK HARRY H President 26698 ST. MICHAELS RD, EASTON,, MD, 21601
RIECK SHARON L Vice President 26698 SAINT MICHAELS ROAD, EASTON, MD, 21601
RIECK SHARON L Secretary 26698 SAINT MICHAELS ROAD, EASTON, MD, 21601
RIECK HARRY H Treasurer 26698 ST. MICHAELS RD, EASTON, MD, 21601
MILLER PATRICE R Agent 1108 Southerd Street, Key West, FL, 33040

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 - 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 -
REGISTERED AGENT NAME CHANGED 2015-01-11 MILLER, PATRICE R -
CHANGE OF PRINCIPAL ADDRESS 2006-04-19 12801 W SUNRISE BLVD SPACE 735, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2005-08-24 12801 W SUNRISE BLVD SPACE 735, SUNRISE, FL 33323 -

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

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
270368.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-12
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:
31822.50
Total Face Value Of Loan:
31822.50
Date:
2020-05-08
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:
-3750.00
Total Face Value Of Loan:
28072.50

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31822.5
Current Approval Amount:
31822.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31971.89
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31822.5
Current Approval Amount:
28072.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28258.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State