Entity Name: | MANGO TANGO FROZEN YOGURT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MANGO TANGO FROZEN YOGURT, 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: | 24 May 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P10000044285 |
FEI/EIN Number |
272651829
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 364 FLAGLER AVE., NEW SMYRNA BEACH, FL, 32169, US |
Mail Address: | PO Box 2112, NEW SMYRNA BEACH, FL, 32712, US |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENKE TAYMAN B | President | PO Box 2112, NEW SMYRNA BEACH, FL, 32712 |
BARNETT STEPHEN | Agent | 163 E. MORSE BLVD, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-19 | 364 FLAGLER AVE., NEW SMYRNA BEACH, FL 32169 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-22 | 364 FLAGLER AVE., NEW SMYRNA BEACH, FL 32169 | - |
NAME CHANGE AMENDMENT | 2010-05-28 | MANGO TANGO FROZEN YOGURT, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000174518 | TERMINATED | 1000000736582 | VOLUSIA | 2017-03-06 | 2037-03-30 | $ 101.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J15000193025 | TERMINATED | 1000000650980 | VOLUSIA | 2015-01-15 | 2035-02-05 | $ 1,253.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J14000297746 | TERMINATED | 1000000579268 | VOLUSIA | 2014-02-03 | 2034-03-13 | $ 832.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-22 |
Off/Dir Resignation | 2010-06-04 |
Name Change | 2010-05-28 |
Domestic Profit | 2010-05-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State