Search icon

MANGO TANGO FROZEN YOGURT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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