Search icon

TAMPA MAID FOODS, LLC

Headquarter

Company Details

Entity Name: TAMPA MAID FOODS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Dec 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Aug 2023 (2 years ago)
Document Number: L12000161344
FEI/EIN Number 46-1896866
Address: 1958 Monroe Dr NE, Attn: Jonathan S. Jost, Atlanta, GA, 30324, US
Mail Address: 1958 Monroe Dr NE, Attn: Jonathan S. Jost, Atlanta, GA, 30324, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TAMPA MAID FOODS, LLC, IDAHO 384123 IDAHO

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
Groves Daniel W Secretary 1958 Monroe Dr NE, Atlanta, GA, 30324

Boar

Name Role Address
Watkins George C Boar 1958 Monroe Dr NE, Atlanta, GA, 30324
Watkins John C Boar 1958 Monroe Dr NE, Atlanta, GA, 30324
Freeman Lee S Boar 1958 Monroe Dr NE, Atlanta, GA, 30324
Watkins Miles B Boar 1958 Monroe Dr NE, Atlanta, GA, 30324
Watkins W. WV Boar 1958 Monroe Dr NE, Atlanta, GA, 30324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 1958 Monroe Dr NE, Attn: Jonathan S. Jost, Atlanta, GA 30324 No data
CHANGE OF MAILING ADDRESS 2024-03-25 1958 Monroe Dr NE, Attn: Jonathan S. Jost, Atlanta, GA 30324 No data
LC AMENDMENT 2023-08-03 No data No data
LC AMENDMENT 2022-10-18 No data No data
CONVERSION 2012-12-27 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 359970. CONVERSION NUMBER 100000127851

Court Cases

Title Case Number Docket Date Status
ROSALIA GARCIA VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION 2D2013-4373 2013-09-13 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
13-06716

Parties

Name ROSALIA GARCIA
Role Appellant
Status Active
Name TAMPA MAID FOODS, LLC
Role Appellee
Status Active
Name REEMPLOYMENT ASSISTANCE APPEALS COMMISSION
Role Appellee
Status Active

Docket Entries

Docket Date 2017-11-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2015-10-16
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-10-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-09-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Davis, C.J., and Northcutt and Villanti
Docket Date 2014-09-23
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief
Docket Date 2014-08-13
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ JB-IB(20) or dism
Docket Date 2013-11-13
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD
Docket Date 2013-09-13
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-09-13
Type Order
Subtype Reemployment Assistance Appeals
Description RAAC transcript order
Docket Date 2013-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROSALIA GARCIA

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-12
ANNUAL REPORT 2024-03-25
LC Amendment 2023-08-03
ANNUAL REPORT 2023-03-08
LC Amendment 2022-10-18
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State