Search icon

TASTE OF TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: TASTE OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TASTE OF TAMPA BAY, 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 Jan 1987 (38 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: J54279
FEI/EIN Number 592764899

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

Address: 201 Old Oak Lane, OZONA, FL, 34660-7727, US
Mail Address: PO BOX 727, OZONA, FL, 34660-7727, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Noell CHRIS E Vice President PO BOX 816, Ozona, FL, 34660
NOELL CHERYL L Agent 201 OLD OAK LN, OZONA, FL, 34660

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 201 Old Oak Lane, OZONA, FL 34660-7727 -
CHANGE OF MAILING ADDRESS 2018-03-12 201 Old Oak Lane, OZONA, FL 34660-7727 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-13 201 OLD OAK LN, OZONA, FL 34660 -
REGISTERED AGENT NAME CHANGED 2006-02-06 NOELL, CHERYL L -

Documents

Name Date
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State