Search icon

STEVE'S FROZEN CHILLERS, INC.

Company Details

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

Agent

Name Role Address
SCHOENBERG SUSAN Agent 3020 High Ridge Road, BOYNTON BEACH, FL, 33426

Chief Financial Officer

Name Role Address
SCHOENBERG SUSAN Chief Financial Officer 3020 High Ridge Road, BOYNTON BEACH, FL, 33426

Chief Executive Officer

Name Role Address
SCHOENBERG STEPHEN D Chief Executive Officer 3020 High Ridge Road, BOYNTON BEACH, FL, 33426

President

Name Role Address
SCHOENBERG DAVID A President 3020 High Ridge Road, BOYNTON BEACH, FL, 33426

Vice President

Name Role Address
SCHOENBERG BRIAN L Vice President 3020 High Ridge Road, BOYNTON BEACH, FL, 33426

Fictitious Names

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

Events

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

Debts

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

Documents

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