Search icon

TASTY POP DISTRIBUTING, INC - Florida Company Profile

Company Details

Entity Name: TASTY POP DISTRIBUTING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TASTY POP DISTRIBUTING, 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: 18 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2015 (10 years ago)
Document Number: P07000059949
FEI/EIN Number 260229882

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

Address: 2502 JMT INDUSTRIAL DR, 101, APOPKA, FL, 32703, US
Mail Address: PO BOX 608273, ORLANDO, FL, 32860, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM JEFFERY L President 2502 JMT INDUSTRIAL DR., APOPKA, FL, 32703
Graham Jeffery L President 2502 JMT INDUSTRIAL DR., APOPKA, FL, 32703
GRAHAM JEFFERY L Agent 2502 JMT INDUSTRIAL DR., APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-09-30 GRAHAM, JEFFERY L -
REINSTATEMENT 2015-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-06-07 2502 JMT INDUSTRIAL DR., SUITE #101, APOPKA, FL 32703 -
REINSTATEMENT 2011-06-07 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-07 2502 JMT INDUSTRIAL DR, 101, APOPKA, FL 32703 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000651198 TERMINATED 1000000841294 ORANGE 2019-09-23 2029-10-02 $ 851.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000045581 TERMINATED 1000000808729 ORANGE 2019-01-03 2029-01-16 $ 3,113.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000409326 TERMINATED 1000000784798 ORANGE 2018-06-05 2028-06-13 $ 1,665.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000295067 LAPSED 2016-CC-003044 ORANGE COUNTY COURT 2016-05-09 2021-05-12 $11,147.63 MAC'S SNACKS INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802-3506

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-09-19
REINSTATEMENT 2015-09-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State