Search icon

TASTE OF GREATER GAINESVILLE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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