Search icon

TASTE OF BOSTON, INC. - Florida Company Profile

Company Details

Entity Name: TASTE OF BOSTON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TASTE OF BOSTON, 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: 18 Nov 2003 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000133992
FEI/EIN Number 743111223

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

Address: 20015 TAMIAMI AVE, TAMPA, FL, 33647
Mail Address: 20015 TAMIAMI AVE, TAMPA, FL, 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ILLES GEORGE President 20015 TAMIAMI AVE, TAMPA, FL, 33647
ILLES JULIE Vice President 20015 TAMIAMI AVE, TAMPA, FL, 33647
ILLES GEORGE Agent 20015 TAMIAMI AVE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 20015 TAMIAMI AVE, TAMPA, FL 33647 -
NAME CHANGE AMENDMENT 2006-01-18 TASTE OF BOSTON, INC. -
CHANGE OF MAILING ADDRESS 2005-08-16 20015 TAMIAMI AVE, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2005-08-16 20015 TAMIAMI AVE, TAMPA, FL 33647 -
REGISTERED AGENT NAME CHANGED 2004-08-17 ILLES, GEORGE -

Documents

Name Date
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-22
ANNUAL REPORT 2007-09-11
ANNUAL REPORT 2006-08-21
Name Change 2006-01-18
ANNUAL REPORT 2005-08-16
ANNUAL REPORT 2004-08-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315081554 0420600 2010-10-15 5314 INTERBAY BLVD, TAMPA, FL, 33611
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-10-15
Case Closed 2010-10-25

Related Activity

Type Complaint
Activity Nr 208071787
Safety Yes

Date of last update: 01 Apr 2025

Sources: Florida Department of State