Entity Name: | TASTERS TEAM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TASTERS TEAM, 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: | 25 Mar 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Jun 2004 (21 years ago) |
Document Number: | P04000053354 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 brickell AVE, #800, MIAMI-DADE, FL, 33131, US |
Mail Address: | 800 brickell AVE, #800 c/o gomez cpa, MIAMI-DADE, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ JOSE R | President | 800 brickell AVE., STE. 800, MIAMI, FL, 33131 |
GOMEZ JOSE R | Secretary | 800 brickell AVE., STE. 800, MIAMI, FL, 33131 |
GOMEZ JOSE R | Director | 800 brickell AVE., STE. 800, MIAMI, FL, 33131 |
JOSE RAMON GOMEZ | Agent | 800 brickellAVE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 800 brickell AVE, #800, MIAMI-DADE, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 800 brickell AVE, #800, MIAMI-DADE, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 800 brickellAVE, STE 800, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-29 | JOSE RAMON, GOMEZ | - |
AMENDMENT | 2004-06-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State