Search icon

TASTE OF BOSTON WESLEY CHAPEL INC

Company Details

Entity Name: TASTE OF BOSTON WESLEY CHAPEL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jan 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P10000007306
FEI/EIN Number 271726488
Address: 5316 beacon rd, Palmetto, FL, 34221, US
Mail Address: 5316 beacon rd, Palmetto, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TASTE OF BOSTON WESLEY CHAPEL 401(K) PROFIT SHARING PLAN & TRUST 2020 271726488 2021-06-09 TASTE OF BOSTON WESLEY CHAPEL 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 8137130094
Plan sponsor’s address 1930 LAND O LAKES BLVD., STE 19, LUTZ, FL, 33549

Signature of

Role Plan administrator
Date 2021-06-09
Name of individual signing GEORGE ILLES
Valid signature Filed with authorized/valid electronic signature
TASTE OF BOSTON WESLEY CHAPEL 401(K) PROFIT SHARING PLAN & TRUST 2019 271726488 2021-06-09 TASTE OF BOSTON WESLEY CHAPEL 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 8137130094
Plan sponsor’s address 1930 LAND O LAKES BLVD., STE 19, LUTZ, FL, 33549

Signature of

Role Plan administrator
Date 2021-06-09
Name of individual signing GEORGE ILLES
Valid signature Filed with authorized/valid electronic signature
TASTE OF BOSTON WESLEY CHAPEL, 401 K PROFIT SHARING PLAN TRUST 2018 271726488 2019-11-04 TASTE OF BOSTON WESLEY CHAPEL 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 8137130094
Plan sponsor’s address 5316 BEACON RD, PALMETTO, FL, 34221

Signature of

Role Plan administrator
Date 2019-11-04
Name of individual signing GEORGE ILLES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ILLES GEORGE Agent 5316 beacon rd, Palmetto, FL, 34221

President

Name Role Address
ILLES GEORGE President 5316 beacon rd, Palmetto, FL, 34221

Vice President

Name Role Address
ILLES JULIE A Vice President 5316 beacon rd, Palmetto, FL, 34221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-03 5316 beacon rd, Palmetto, FL 34221 No data
CHANGE OF MAILING ADDRESS 2020-04-03 5316 beacon rd, Palmetto, FL 34221 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-03 5316 beacon rd, Palmetto, FL 34221 No data

Documents

Name Date
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State