Search icon

TASTY WORMS NUTRITION INC.

Company Details

Entity Name: TASTY WORMS NUTRITION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Aug 2010 (14 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
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

form 5500

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
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 2794 E HAMPSHIRE ST, INVERNESS, FL, 344534529

Signature of

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
TASTY WORMS NUTRITION INC 401 K PROFIT SHARING PLAN TRUST 2018 273303207 2019-06-12 TASTY WORMS NUTRITION INC 3
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
TASTY WORMS NUTRITION INC 401 K PROFIT SHARING PLAN TRUST 2017 273303207 2018-07-09 TASTY WORMS NUTRITION INC 3
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

Agent

Name Role Address
Bosdal Christopher Agent 2794 E Hampshire St, Inverness, FL, 34453

Chief Executive Officer

Name Role Address
BOSDAL CHRISTOPHER J Chief Executive Officer 2794 E Hampshire St, Inverness, FL, 34453

President

Name Role Address
BOSDAL CHRISTOPHER J President 2794 E Hampshire St, Inverness, FL, 34453

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-20 No data No data
REINSTATEMENT 2018-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-16 2794 E Hampshire St, Inverness, FL 34453 No data
REGISTERED AGENT ADDRESS CHANGED 2018-10-16 2794 E Hampshire St, Inverness, FL 34453 No data
CHANGE OF MAILING ADDRESS 2018-10-16 2794 E Hampshire St, Inverness, FL 34453 No data
REGISTERED AGENT NAME CHANGED 2018-10-16 Bosdal, Christopher No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State