Search icon

FROZ-N INC - Florida Company Profile

Company Details

Entity Name: FROZ-N INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FROZ-N 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: 31 May 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000047420
FEI/EIN Number 81-2806708

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1481 E IRLO BRONSON MEM HWY, SAINT CLOUD, FL, 34771, US
Mail Address: 1481 E IRLO BRONSON MEM HWY, SAINT CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUTSKO KYM Director 1163 E. LAKESHORE BLVD., KISSIMMEE, FL, 34744
LUTSKO KYMBERLEI Agent 1481 E IRLO BRONSON MEM HWY, SAINT CLOUD, FL, 34771
LUTSKO CHRIS President 1163 E. LAKESHORE BLVD., KISSIMMEE, FL, 34744
LUTSKO CHRIS Director 1163 E. LAKESHORE BLVD., KISSIMMEE, FL, 34744
LUTSKO KYM Vice President 1163 E. LAKESHORE BLVD., KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2018-04-03 1481 E IRLO BRONSON MEM HWY, SAINT CLOUD, FL 34771 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-10 1481 E IRLO BRONSON MEM HWY, SAINT CLOUD, FL 34771 -
REINSTATEMENT 2017-10-10 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-10 1481 E IRLO BRONSON MEM HWY, SAINT CLOUD, FL 34771 -
REGISTERED AGENT NAME CHANGED 2017-10-10 LUTSKO, KYMBERLEI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000242057 TERMINATED 19-201-D4 LEON COUNTY 2023-04-24 2028-05-31 $830.82 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J23000242040 ACTIVE 19-201-D4 LEON COUNTY 2023-04-24 2028-05-31 $830.82 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J23000194688 ACTIVE 1000000949600 OSCEOLA 2023-04-17 2033-05-03 $ 761.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000181537 ACTIVE 1000000948490 OSCEOLA 2023-04-04 2043-04-26 $ 10,557.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000129811 ACTIVE 1000000880585 OSCEOLA 2021-03-19 2031-03-24 $ 726.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000032114 ACTIVE 1000000873305 OSCEOLA 2021-01-20 2041-01-27 $ 9,018.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000576452 ACTIVE 1000000837039 OSCEOLA 2019-08-20 2029-08-28 $ 579.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000531275 ACTIVE 1000000833435 OSCEOLA 2019-07-26 2039-08-07 $ 2,283.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000573568 TERMINATED 1000000790868 OSCEOLA 2018-07-26 2038-08-15 $ 750.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000573576 TERMINATED 1000000790871 OSCEOLA 2018-07-26 2038-08-15 $ 6,214.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2022-09-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-03
REINSTATEMENT 2017-10-10
Domestic Profit 2016-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7265428104 2020-07-23 0455 PPP 1481 E. Irlo Bronson Memorial Hwy, SAINT CLOUD, FL, 34771-5822
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3320.78
Loan Approval Amount (current) 3320.78
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SAINT CLOUD, OSCEOLA, FL, 34771-5822
Project Congressional District FL-09
Number of Employees 5
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3346.98
Forgiveness Paid Date 2021-05-11
3905928505 2021-02-24 0455 PPS 1481 E Irlo Bronson Memorial Hwy, Saint Cloud, FL, 34771-5822
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11622.73
Loan Approval Amount (current) 11622.73
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34771-5822
Project Congressional District FL-09
Number of Employees 5
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11787.06
Forgiveness Paid Date 2022-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State