Search icon

FRUTTY HELADO CORP. - Florida Company Profile

Company Details

Entity Name: FRUTTY HELADO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRUTTY HELADO CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Apr 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Sep 2013 (12 years ago)
Document Number: P03000037422
FEI/EIN Number 364527512

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

Address: 18640 NW 67 AVE., MIAMI, FL, 33015
Mail Address: 3556 SW 173 WAY, MIRAMAR, FL, 33029
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOOD SANJAY President 3556 SW 173 WAY, MIRAMAR, FL, 33029
SOOD SANJAY Agent 3556 SW 173 WAY, MIRAMAR, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000070924 RASPAOS ACTIVE 2023-06-10 2028-12-31 - 18640 N.W. 67TH AVENUE, MIAMI, FL, 33015
G15000044643 RASPAOS EXPIRED 2015-05-04 2020-12-31 - 3556 S.W. 173 WAY, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-09-05 18640 NW 67 AVE., MIAMI, FL 33015 -
AMENDMENT 2013-09-05 - -
REGISTERED AGENT ADDRESS CHANGED 2013-09-05 3556 SW 173 WAY, MIRAMAR, FL 33029 -
REGISTERED AGENT NAME CHANGED 2013-09-05 SOOD, SANJAY -
REINSTATEMENT 2010-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-11 18640 NW 67 AVE., MIAMI, FL 33015 -
CANCEL ADM DISS/REV 2005-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31272
Current Approval Amount:
31272
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31635.97

Date of last update: 01 May 2025

Sources: Florida Department of State