Search icon

DARI FREEZE HOAGIE PALACE, INC. - Florida Company Profile

Company Details

Entity Name: DARI FREEZE HOAGIE PALACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DARI FREEZE HOAGIE PALACE, 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: 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: 06 Feb 1989 (36 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: K65023
FEI/EIN Number 000000000

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

Address: 24 SOUTH BABCOCK STREET, PALM BAY, FL, 32905
Mail Address: 24 SOUTH BABCOCK STREET, PALM BAY, FL, 32905
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAGLINBENE, CHARLES J. Secretary 24 SOUTH BABCOCK STREET, PALM BAY, FL
SAGLINBENE, CHARLES J. Treasurer 24 SOUTH BABCOCK STREET, PALM BAY, FL
SAGLINBENE, CHARLES J. Director 24 SOUTH BABCOCK STREET, PALM BAY, FL
MANN, ROSE M. President 438 HIGHWAY ST. N.E., PALM BAY, FL
MANN, ROSE M. Director 438 HIGHWAY ST. N.E., PALM BAY, FL
MANN, GEORGE Vice President 438 HIGHWAY ST. N.E., PALM BAY, FL
MANN, GEORGE Director 438 HIGHWAY ST. N.E., PALM BAY, FL
LAGANO, ALBERT S. Agent 1900 PALM BAY ROAD, N.E., PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 01 Mar 2025

Sources: Florida Department of State