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 |
Name | Role | Address |
---|---|---|
SUTTON E. BRYAN | Agent | 790 101ST AVE N, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
SUTTON E. BRYAN | Director | 790 101ST AVE. NORTH, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
SUTTON E. BRYAN | President | 790 101ST AVE. NORTH, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
SUTTON E. BRYAN | Secretary | 790 101ST AVE. NORTH, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
SUTTON CYNTHIA | Vice President | 790 101ST AVE. NORTH, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
SUTTON CYNTHIA | Treasurer | 790 101ST AVE. NORTH, NAPLES, FL, 34108 |
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 |
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 |
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