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