Search icon

TASTE OF NEW YORK CORP. - Florida Company Profile

Company Details

Entity Name: TASTE OF NEW YORK CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TASTE OF NEW YORK CORP. 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: 14 Jun 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000091942
FEI/EIN Number 650822651

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

Address: 3540 SABAL SPRINGS BLVD, NAPLES, FL, 33917
Mail Address: 3540 SABAL SPRINGS BLVD, CAPE CORAL, FL, 33917
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMMER MICHAEL R President 3540 SABAL SPRINGS BLVD, CAPE CORAL, FL, 33917
HAMMER MICHAEL R Secretary 3540 SABAL SPRINGS BLVD, CAPE CORAL, FL, 33917
HAMMER MICHAEL R Director 3540 SABAL SPRINGS BLVD, CAPE CORAL, FL, 33917
PITKIN JERALD R Agent 350 SABAL SPRINGS BLVD, NAPLES, FL, 33917

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09015900405 CAFE AT BAYFRONT EXPIRED 2009-01-15 2014-12-31 - 469 BAYFRONT PLACE, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-05-11 - -
REGISTERED AGENT NAME CHANGED 2009-05-11 PITKIN, JERALD R ESQ -
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 3540 SABAL SPRINGS BLVD, NAPLES, FL 33917 -
CHANGE OF MAILING ADDRESS 2009-04-22 3540 SABAL SPRINGS BLVD, NAPLES, FL 33917 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-22 350 SABAL SPRINGS BLVD, NAPLES, FL 33917 -

Documents

Name Date
Amendment 2009-05-11
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-05-31
Domestic Profit 2004-06-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State