Search icon

TASTE OF THE ISLAND KITCHEN, INC.

Company Details

Entity Name: TASTE OF THE ISLAND KITCHEN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Jun 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P04000094888
FEI/EIN Number 20-1288648
Address: 2710 W. OAKLAND PARK BLVD, FT. LAUDERDALE, FL 33311
Mail Address: 2710 W. OAKLAND PARK BLVD, FT. LAUDERDALE, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HILLIMAN, PHILBERT Agent 3551 NW 95TH TERRACE, UNIT 303, SUNRISE, FL 33351

Director

Name Role Address
BROWN, MERRINDA Director 5026 NW 43RD COURT, LAUDERDALE LAKES, FL 33319
WALKER, HYACINTH Director 4300 NW 48TH TERRACE, LAUDERDALE LAKES, FL 33319
HAYNES, MONICA Director 1112 TENNESSEE AVENUE, FT. LAUDERDALE, FL 33312

President

Name Role Address
BROWN, MERRINDA President 5026 NW 43RD COURT, LAUDERDALE LAKES, FL 33319

Vice President

Name Role Address
WALKER, HYACINTH Vice President 4300 NW 48TH TERRACE, LAUDERDALE LAKES, FL 33319

Secretary

Name Role Address
HAYNES, MONICA Secretary 1112 TENNESSEE AVENUE, FT. LAUDERDALE, FL 33312

Treasurer

Name Role Address
HAYNES, MONICA Treasurer 1112 TENNESSEE AVENUE, FT. LAUDERDALE, FL 33312

Assistant Treasurer

Name Role Address
CARLESS, MAYINE Assistant Treasurer 5508 WHITE OAKS CIR, TAMARAC, FL 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-20
Domestic Profit 2004-06-21

Date of last update: 29 Jan 2025

Sources: Florida Department of State