Search icon

NOSH ON RYE, INC. - Florida Company Profile

Company Details

Entity Name: NOSH ON RYE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOSH ON RYE, 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: 25 Apr 1990 (35 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: L67990
FEI/EIN Number 593003285

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

Address: % SHELDON BRUCE SPIVAK, 14422 N. DALE MABRY HWY., CNL SQ. PLZ, TAMPA, FL, 33618-2020
Mail Address: % SHELDON BRUCE SPIVAK, 14422 N. DALE MABRY HWY., CNL SQ. PLZ, TAMPA, FL, 33618-2020
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIVAK, SHELDON B. Director 16207 SAWGRASS CIR, TAMPA, FL
SPIVAK, SHELDON B. Agent 14422 N. DALE MABRY HWY, TAMPA, FL
SPIVAK ALICE Director 16207 SAWGRASS CIR, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-17 % SHELDON BRUCE SPIVAK, 14422 N. DALE MABRY HWY., CNL SQ. PLZ, TAMPA, FL 33618-2020 -
CHANGE OF MAILING ADDRESS 2000-04-17 % SHELDON BRUCE SPIVAK, 14422 N. DALE MABRY HWY., CNL SQ. PLZ, TAMPA, FL 33618-2020 -

Documents

Name Date
ANNUAL REPORT 2002-03-20
ANNUAL REPORT 2001-03-20
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-05-16
ANNUAL REPORT 1996-05-31
ANNUAL REPORT 1995-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State