Search icon

TASTY CREME DONUTS INC. - Florida Company Profile

Company Details

Entity Name: TASTY CREME DONUTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TASTY CREME DONUTS 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: 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: 06 Jan 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000001334
FEI/EIN Number 061669871

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 91 W MITCHELL HAMMOCK RD, OVIEDO, FL, 32765, US
Mail Address: 10268 WILLOWEMAC CT, ORLANDO, FL, 32817, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSADO CARMELO President 10268 WILLOWEMAC CT., ORLANDO, FL, 32817
ROSADO CARMELO Agent 10268 WILLOWEMAC CT., ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 91 W MITCHELL HAMMOCK RD, OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2007-04-26 91 W MITCHELL HAMMOCK RD, OVIEDO, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 10268 WILLOWEMAC CT., ORLANDO, FL 32817 -
CANCEL ADM DISS/REV 2006-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2007-04-26
REINSTATEMENT 2006-11-07
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-19
Domestic Profit 2003-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State