Entity Name: | STEVE'S FROZEN CHILLERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Jan 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P01000011915 |
FEI/EIN Number | 651078654 |
Address: | 3020 High Ridge Road, Suite 600, BOYNTON BEACH, FL, 33426, US |
Mail Address: | 3020 High Ridge Road, Suite 600, BOYNTON BEACH, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHOENBERG SUSAN | Agent | 3020 High Ridge Road, BOYNTON BEACH, FL, 33426 |
Name | Role | Address |
---|---|---|
SCHOENBERG SUSAN | Chief Financial Officer | 3020 High Ridge Road, BOYNTON BEACH, FL, 33426 |
Name | Role | Address |
---|---|---|
SCHOENBERG STEPHEN D | Chief Executive Officer | 3020 High Ridge Road, BOYNTON BEACH, FL, 33426 |
Name | Role | Address |
---|---|---|
SCHOENBERG DAVID A | President | 3020 High Ridge Road, BOYNTON BEACH, FL, 33426 |
Name | Role | Address |
---|---|---|
SCHOENBERG BRIAN L | Vice President | 3020 High Ridge Road, BOYNTON BEACH, FL, 33426 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000078989 | SFC BRANDS, INC | ACTIVE | 2015-07-30 | 2025-12-31 | No data | 3020 HIGH RIDGE RD, SUITE 600, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-29 | 3020 High Ridge Road, Suite 600, BOYNTON BEACH, FL 33426 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-29 | 3020 High Ridge Road, Suite 600, BOYNTON BEACH, FL 33426 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-29 | 3020 High Ridge Road, Suite 600, BOYNTON BEACH, FL 33426 | No data |
REGISTERED AGENT NAME CHANGED | 2003-05-02 | SCHOENBERG, SUSAN | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000272932 | LAPSED | 2015 CA 10452 | HILLSBOROUGH CO. | 2017-05-03 | 2022-05-17 | $1,349,517.81 | BFG INVESTMENTS HOLDINGS LLC, 4912 CREEKSIDE DRIVE, CLEARWATER, FLORIDA 33760 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-29 |
ANNUAL REPORT | 2013-02-13 |
ANNUAL REPORT | 2012-01-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State