Search icon

CHINA TASTE AT NEW TAMPA, INC - Florida Company Profile

Company Details

Entity Name: CHINA TASTE AT NEW TAMPA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHINA TASTE AT NEW TAMPA, 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: 17 Nov 2003 (21 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P03000133000
FEI/EIN Number 200404437

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

Address: 1832 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33543, US
Mail Address: 1832 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAO JIN President 1832 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33543
CHEN SHUI JIN Vice President 1832 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33543
LIU REN DI Secretary 1832 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33543
TAO JIN Agent 1832 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-05-03 TAO, JIN -
AMENDMENT 2012-05-03 - -
CANCEL ADM DISS/REV 2009-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-02 1832 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL 33543 -
CHANGE OF MAILING ADDRESS 2009-02-02 1832 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL 33543 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-02 1832 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL 33543 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2006-07-28 - -
CANCEL ADM DISS/REV 2005-04-11 - -

Documents

Name Date
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-03-12
Amendment 2012-05-03
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-02-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State