Search icon

TOUCH OF HONEY, INC.

Company Details

Entity Name: TOUCH OF HONEY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 May 1987 (38 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: J73641
FEI/EIN Number 59-2834631
Address: 2625 COUNTRY PLACE BLVD., NEW PORT RICHEY, FL 34655
Mail Address: 2625 COUNTRY PLACE BLVD., NEW PORT RICHEY, FL 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
VAN TASSEL, DONNA L. Agent 2625 COUNTRY PLACE BVD., NEW PORT RICHEY, FL 34655

President

Name Role Address
VAN TASSEL, DONNA L. President 2625 COUNTRY PLACE BLVD., NEW PORT RICHEY, FL 34655

Director

Name Role Address
VAN TASSEL, DONNA L. Director 2625 COUNTRY PLACE BLVD., NEW PORT RICHEY, FL 34655
VAN TASSEL, LEONARD N. Director 2625 COUNTRY PLACE BLVD., NEW PORT RICHEY, FL 34655

Secretary

Name Role Address
VAN TASSEL, LEONARD N. Secretary 2625 COUNTRY PLACE BLVD., NEW PORT RICHEY, FL 34655

Treasurer

Name Role Address
VAN TASSEL, LEONARD N. Treasurer 2625 COUNTRY PLACE BLVD., NEW PORT RICHEY, FL 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-13 2625 COUNTRY PLACE BVD., NEW PORT RICHEY, FL 34655 No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-03 2625 COUNTRY PLACE BLVD., NEW PORT RICHEY, FL 34655 No data
CHANGE OF MAILING ADDRESS 2008-05-03 2625 COUNTRY PLACE BLVD., NEW PORT RICHEY, FL 34655 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000315377 ACTIVE 1000000268859 PASCO 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-02-17

Date of last update: 04 Feb 2025

Sources: Florida Department of State