Search icon

TASTY FREEZE, INC. - Florida Company Profile

Company Details

Entity Name: TASTY FREEZE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TASTY FREEZE, 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: 26 Jun 1992 (33 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: V47575
FEI/EIN Number 593145871

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

Address: 5804 54TH AVE NO, KENNETH CITY, FL, 33709, US
Mail Address: 5804 54TH AVE NO, KENNETH CITY, FL, 33709, US
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RADNOVICH WENDY L Agent 5565 97TH TERR NO, PINELLAS PARK, FL, 33782
RADNOVICH, WENDY L. President 5565 97TH TERRACE NORTH, PINELLAS PARK, FL
RADNOVICH, WENDY L. Director 5565 97TH TERRACE NORTH, PINELLAS PARK, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-08 5804 54TH AVE NO, KENNETH CITY, FL 33709 -
CHANGE OF MAILING ADDRESS 1997-05-08 5804 54TH AVE NO, KENNETH CITY, FL 33709 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-08 5565 97TH TERR NO, PINELLAS PARK, FL 33782 -
REGISTERED AGENT NAME CHANGED 1993-07-30 RADNOVICH, WENDY L -

Documents

Name Date
ANNUAL REPORT 2002-09-16
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-17
Dom/For AR 1995-04-17
Dom/For AR 1994-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State