Search icon

STEVE'S FROZEN CHILLERS, INC. - Florida Company Profile

Company Details

Entity Name: STEVE'S FROZEN CHILLERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEVE'S FROZEN CHILLERS, 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: 31 Jan 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P01000011915
FEI/EIN Number 651078654

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

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

Key Officers & Management

Name Role Address
SCHOENBERG SUSAN Chief Financial Officer 3020 High Ridge Road, BOYNTON BEACH, FL, 33426
SCHOENBERG STEPHEN D Chief Executive Officer 3020 High Ridge Road, BOYNTON BEACH, FL, 33426
SCHOENBERG DAVID A President 3020 High Ridge Road, BOYNTON BEACH, FL, 33426
SCHOENBERG BRIAN L Vice President 3020 High Ridge Road, BOYNTON BEACH, FL, 33426
SCHOENBERG SUSAN Agent 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 - 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 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-29 3020 High Ridge Road, Suite 600, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2014-01-29 3020 High Ridge Road, Suite 600, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-29 3020 High Ridge Road, Suite 600, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT NAME CHANGED 2003-05-02 SCHOENBERG, SUSAN -

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

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
69475.00
Total Face Value Of Loan:
69475.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
464900.00
Total Face Value Of Loan:
464900.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69475
Current Approval Amount:
69475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70004.15

Date of last update: 02 Jun 2025

Sources: Florida Department of State