Entity Name: | TASTE OF ELEGANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Jan 1985 (40 years ago) |
Date of dissolution: | 13 Aug 1993 (31 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (31 years ago) |
Document Number: | H39390 |
FEI/EIN Number | 59-2495510 |
Address: | 2800 SO. OCEAN BLVD., #23 L & M, BOCA RATON, FL 33432 |
Mail Address: | 2800 SO. OCEAN BLVD., #23 L & M, BOCA RATON, FL 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARRIS, MURIEL | Agent | 2800 S. OCEAN BLVD., #23 L & M, BOCA RATON, FL 33432 |
Name | Role | Address |
---|---|---|
HARRIS, MURIEL | President | 2800 S. OCEAN BLVD., #23 L & M, BOCA RATON, FL 33432 |
Name | Role | Address |
---|---|---|
HEISEL, JOYCE | Vice President | 869 VIA CABANA, BOCA RATON, FL 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | No data | No data |
REINSTATEMENT | 1992-10-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1992-10-28 | 2800 SO. OCEAN BLVD., #23 L & M, BOCA RATON, FL 33432 | No data |
CHANGE OF MAILING ADDRESS | 1992-10-28 | 2800 SO. OCEAN BLVD., #23 L & M, BOCA RATON, FL 33432 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-10-28 | 2800 S. OCEAN BLVD., #23 L & M, BOCA RATON, FL 33432 | No data |
INVOLUNTARILY DISSOLVED | 1987-11-16 | No data | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State