Entity Name: | TASTE OF GREATER GAINESVILLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 01 Feb 2010 (15 years ago) |
Date of dissolution: | 14 Oct 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Oct 2020 (5 years ago) |
Document Number: | N10000001017 |
FEI/EIN Number |
271821085
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8019 Northwest 1st Place, Gainesville, FL, 32607, US |
Mail Address: | PO Box 357322, GAINESVILLE, FL, 32635, US |
ZIP code: | 32607 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COSTELLO SCOTT A | Exec | 8019 Northwest 1st Place, Gainesville, FL, 32607 |
BROWN ERICA | Director | 481 Hicks St, Brooklyn, NY, 11231 |
HOUSTON SHERRY | Director | 1600 SW 14th Street, GAINESVILLE, FL, 32608 |
WATSON KEITH | Director | 224 NE 10TH AVENUE, GAINESVILLE, FL, 32601 |
Mitchell John | Director | 7902 SW 47th Lane, Gainesville, FL, 32608 |
Roark Adam A | Director | 1617 NW 16th Avenue, Gainesville, FL, 32605 |
COSTELLO SCOTT A | Agent | 4915 NW 43rd Street, GAINESVILLE, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-27 | 8019 Northwest 1st Place, Gainesville, FL 32607 | - |
CHANGE OF MAILING ADDRESS | 2019-01-27 | 8019 Northwest 1st Place, Gainesville, FL 32607 | - |
AMENDMENT AND NAME CHANGE | 2017-04-21 | TASTE OF GREATER GAINESVILLE, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-08 | 4915 NW 43rd Street, GAINESVILLE, FL 32606 | - |
NAME CHANGE AMENDMENT | 2012-06-14 | TASTE OF GAINESVILLE, INC. | - |
AMENDMENT | 2011-04-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-10-14 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-04-26 |
Amendment and Name Change | 2017-04-21 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-04-24 |
Name Change | 2012-06-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State