Entity Name: | TASTY BAKERY/CHICKS & FISH, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TASTY BAKERY/CHICKS & FISH, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Nov 2002 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 May 2014 (11 years ago) |
Document Number: | P02000125490 |
FEI/EIN Number |
134228618
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 419-421 NORTH DIXIE HIGHWAY, LAKE WORTH, FL, 33460, US |
Mail Address: | 419-421 NORTH DIXIE HIGHWAY, LAKE WORTH, FL, 33460, US |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JADOTTE Antoine | President | 15855 95th LN. N, WEST PALM BEACH, FL, 33412 |
GASTON ALPHONSE | Vice President | 3698 East Sandpiper Drive, Boynton Beach, FL, 33436 |
AMBROISE Yves Phd | Secretary | 13273 Corner Knoll PKWY, Fishers, IN, 46038 |
JEAN JACQUES VELOUSE Phd | Founder | 3819 SHELLY RD SOUTH, WEST PALM BEACH, FL, 33407 |
Jean-Francois James | Advi | 6100 Hollywood Blvd, Hollywood, FL, 33024 |
JEAN JACQUES Joseph | Treasurer | 3818 Shelley Rd. S., WEST PALM BEACH, FL, 33407 |
JADOTTE ANTOINE | Agent | 419-421 NORTH DIXIE HIGHWAY, LAKE WORTH, FL, 33460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-09-20 | 419-421 NORTH DIXIE HIGHWAY, LAKE WORTH, FL 33460 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-20 | 419-421 NORTH DIXIE HIGHWAY, LAKE WORTH, FL 33460 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-20 | 419-421 NORTH DIXIE HIGHWAY, LAKE WORTH, FL 33460 | - |
AMENDMENT | 2014-05-01 | - | - |
NAME CHANGE AMENDMENT | 2009-04-24 | TASTY BAKERY/CHICKS & FISH, INC | - |
CANCEL ADM DISS/REV | 2003-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000445394 | TERMINATED | 1000000597457 | PALM BEACH | 2014-04-03 | 2034-04-10 | $ 1,563.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J14000505544 | TERMINATED | 1000000603718 | PALM BEACH | 2014-04-02 | 2034-05-01 | $ 1,352.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J14000012772 | TERMINATED | 1000000557196 | PALM BEACH | 2013-12-11 | 2024-01-03 | $ 1,202.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J12000158314 | TERMINATED | 1000000251025 | PALM BEACH | 2012-02-15 | 2032-03-07 | $ 504.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J12000119258 | TERMINATED | 1000000251023 | BROWARD | 2012-02-15 | 2032-02-22 | $ 2,499.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J12000158306 | TERMINATED | 1000000251019 | PALM BEACH | 2012-02-15 | 2032-03-07 | $ 2,269.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-17 |
ANNUAL REPORT | 2024-02-24 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-04-12 |
AMENDED ANNUAL REPORT | 2017-09-20 |
ANNUAL REPORT | 2017-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State