Entity Name: | TASTY WORMS NUTRITION INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TASTY WORMS NUTRITION 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: | 23 Aug 2010 (15 years ago) |
Date of dissolution: | 20 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Mar 2023 (2 years ago) |
Document Number: | P10000068801 |
FEI/EIN Number |
273303207
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2794 E Hampshire St, Inverness, FL, 34453, US |
Mail Address: | 2794 E Hampshire St, Inverness, FL, 34453, US |
ZIP code: | 34453 |
County: | Citrus |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TASTY WORMS NUTRITION INC 401(K) PROFIT SHARING PLAN & TRUST | 2019 | 273303207 | 2022-08-17 | TASTY WORMS NUTRITION INC. | 4 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-08-17 |
Name of individual signing | CHRISTOPHER BOSDAL |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2022-08-17 |
Name of individual signing | CHRISTOPHER BOSDAL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 4074094751 |
Plan sponsor’s address | 948 DELFINO PL, LAKE MARY, FL, 32746 |
Signature of
Role | Plan administrator |
Date | 2019-06-12 |
Name of individual signing | CHRISTOPHER BOSDAL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 4074094751 |
Plan sponsor’s address | 948 DELFINO PL, LAKE MARY, FL, 32746 |
Signature of
Role | Plan administrator |
Date | 2018-07-09 |
Name of individual signing | CHRISTOPHER BOSDAL |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
BOSDAL CHRISTOPHER J | Chief Executive Officer | 2794 E Hampshire St, Inverness, FL, 34453 |
BOSDAL CHRISTOPHER J | President | 2794 E Hampshire St, Inverness, FL, 34453 |
Bosdal Christopher | Agent | 2794 E Hampshire St, Inverness, FL, 34453 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-20 | - | - |
REINSTATEMENT | 2018-10-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-16 | 2794 E Hampshire St, Inverness, FL 34453 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-16 | 2794 E Hampshire St, Inverness, FL 34453 | - |
CHANGE OF MAILING ADDRESS | 2018-10-16 | 2794 E Hampshire St, Inverness, FL 34453 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-16 | Bosdal, Christopher | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-20 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-02-08 |
REINSTATEMENT | 2018-10-16 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State