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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-06-09 |
Name of individual signing | GEORGE ILLES |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
Name | Role | Address |
---|---|---|
ILLES GEORGE | Agent | 5316 beacon rd, Palmetto, FL, 34221 |
Name | Role | Address |
---|---|---|
ILLES GEORGE | President | 5316 beacon rd, Palmetto, FL, 34221 |
Name | Role | Address |
---|---|---|
ILLES JULIE A | Vice President | 5316 beacon rd, Palmetto, FL, 34221 |
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 |
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