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