Search icon

OLDE TYME FUDGE FACTORY ICE CREAM & COOKIE WORKS, INC. - Florida Company Profile

Company Details

Entity Name: OLDE TYME FUDGE FACTORY ICE CREAM & COOKIE WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLDE TYME FUDGE FACTORY ICE CREAM & COOKIE WORKS, 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: 29 Apr 1993 (32 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P93000031709
FEI/EIN Number 650403960

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

Address: 1100 6TH AVENUE SOUTH, NAPLES, FL, 33940
Mail Address: 1100 6TH AVENUE SOUTH, NAPLES, FL, 33940
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYLE ROBERT F Director 6322 PARKER HAMMOCK ROAD, NAPLES, FL, 33963
BOYLE JOSEPH Director 196 BRIARCLIFF LANE, NAPLES, FL
BOYLE MARTHA G Director 6322 PARKER HAMMOCK ROAD, NAPLES, FL, 33962
BOYLE ROBERT F Agent 1100 6TH AVENUE SOUTH, NAPLES, FL, 33963

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-06-01 1100 6TH AVENUE SOUTH, NAPLES, FL 33940 -
CHANGE OF MAILING ADDRESS 2025-06-01 1100 6TH AVENUE SOUTH, NAPLES, FL 33940 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1996-04-14
ANNUAL REPORT 1995-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State