Search icon

TASTES OF THE OLD SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: TASTES OF THE OLD SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TASTES OF THE OLD SOUTH, 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: 29 Jul 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000111608
FEI/EIN Number 342008256

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

Address: 4655 B EAST HWY 90, MARIANNA, FL, 32448
Mail Address: 4655 B EAST HWY 90, MARIANNA, FL, 32448
ZIP code: 32448
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICHARD PAMELA Director 4655 B EAST HWY 90, MARIANNA, FL, 32448
SMITH SANDRA C Agent 4287 FIELDSTONE CT, MARIANNA, FL, 32448

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-05-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-26 4655 B EAST HWY 90, MARIANNA, FL 32448 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-26 4287 FIELDSTONE CT, MARIANNA, FL 32448 -
CHANGE OF MAILING ADDRESS 2006-05-26 4655 B EAST HWY 90, MARIANNA, FL 32448 -
REGISTERED AGENT NAME CHANGED 2006-05-26 SMITH, SANDRA C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2007-04-26
REINSTATEMENT 2006-05-26
Domestic Profit 2004-07-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State