Search icon

THE TASTING SPOON, INC.

Company Details

Entity Name: THE TASTING SPOON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Apr 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000042302
FEI/EIN Number 593642238
Address: 790 101ST AVE. NORTH, NAPLES, FL, 34108, US
Mail Address: 790 101ST AVE. NORTH, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SUTTON E. BRYAN Agent 790 101ST AVE N, NAPLES, FL, 34108

Director

Name Role Address
SUTTON E. BRYAN Director 790 101ST AVE. NORTH, NAPLES, FL, 34108

President

Name Role Address
SUTTON E. BRYAN President 790 101ST AVE. NORTH, NAPLES, FL, 34108

Secretary

Name Role Address
SUTTON E. BRYAN Secretary 790 101ST AVE. NORTH, NAPLES, FL, 34108

Vice President

Name Role Address
SUTTON CYNTHIA Vice President 790 101ST AVE. NORTH, NAPLES, FL, 34108

Treasurer

Name Role Address
SUTTON CYNTHIA Treasurer 790 101ST AVE. NORTH, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REINSTATEMENT 2008-11-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 790 101ST AVE N, NAPLES, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2007-04-27 SUTTON, E. BRYAN No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 790 101ST AVE. NORTH, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2006-04-26 790 101ST AVE. NORTH, NAPLES, FL 34108 No data
REINSTATEMENT 2003-07-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001124964 ACTIVE 1000000113883 4434 3418 2009-03-12 2029-04-08 $ 303.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09001004786 TERMINATED 1000000113879 4434 0533 2009-03-10 2029-03-25 $ 7,569.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09001066041 ACTIVE 1000000113879 4434 0533 2009-03-10 2029-04-01 $ 7,569.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J08000053000 TERMINATED 1000000038647 4159 1231 2008-12-27 2028-02-20 $ 3,514.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J08000234675 LAPSED 08-0248-CC CIVIL COURT, COLLIER COUNTY 2008-07-21 2013-07-21 $11,362.57 COLLIER COUNTY PUBLISHING COMPANY, 1075 CENTRAL AVENUE, NAPLES, FLORIDA 34101
J06000249388 TERMINATED 1000000033427 4105 2080 2006-09-14 2026-11-01 $ 7,197.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2009-04-21
REINSTATEMENT 2008-11-10
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-03-19
REINSTATEMENT 2003-07-28
ANNUAL REPORT 2001-04-29
Domestic Profit 2000-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State