Search icon

FLORIDA TREATS COMPANY, INC.

Company Details

Entity Name: FLORIDA TREATS COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Dec 1998 (26 years ago)
Date of dissolution: 13 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2021 (4 years ago)
Document Number: P98000107404
FEI/EIN Number 710818506
Address: 3800 S. TAMIAMI TRAIL, #100, SARASOTA, FL, 34239
Mail Address: 3519 DORAL DRIVE, LITTLE ROCK, AR, 72212
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
WEIR BRUCE M Agent 3800 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34239

President

Name Role Address
WEIR BRUCE M President 5820 24TH ST. CT. W., BRADENTON, FL, 34207

Vice President

Name Role Address
WEIR DONALD K Vice President 3519 DORAL DR, LITTLE ROCK, AR, 72212

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000097449 TCBY YOGURT EXPIRED 2019-09-05 2024-12-31 No data 3519 DORAL DR., LITTLE ROCK, AR, 72212--291

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-13 No data No data
REGISTERED AGENT NAME CHANGED 2011-02-18 WEIR, BRUCE M No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-30 3800 S. TAMIAMI TRAIL, #100, SARASOTA, FL 34239 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-16 3800 SOUTH TAMIAMI TRAIL, #100, SARASOTA, FL 34239 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-13
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State