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 |
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 |
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 | - |
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 |
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