Search icon

EASTERN TREATS SPECIALTY FOODS, INC - Florida Company Profile

Company Details

Entity Name: EASTERN TREATS SPECIALTY FOODS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EASTERN TREATS SPECIALTY FOODS, 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: 17 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2023 (a year ago)
Document Number: P08000067942
FEI/EIN Number 263004937

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

Address: 5626 HANSEL AVE, ORLANDO, FL, 32809, US
Mail Address: 5626 HANSEL AVE, ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RABASSA ALBERT President 457 FRIENDSHIP DR, ORLANDO, FL, 32835
RABASSA ALBERT Agent 5626 HANSEL AVE, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-13 5626 HANSEL AVE, ORLANDO, FL 32809 -
REINSTATEMENT 2022-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-10-21 RABASSA, ALBERT -
REINSTATEMENT 2020-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000165951 TERMINATED 1000000778437 ORANGE 2018-04-10 2028-04-25 $ 874.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J12000406291 TERMINATED 1000000262492 ORANGE 2012-04-26 2032-05-16 $ 1,227.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000754215 LAPSED 2009-CA-8031-15-L 18TH CIRCUIT - SEMINOLE COUNTY 2010-04-28 2015-07-14 $19,636.57 GOLDCREST COMMERCIAL BUSINESS CONSULTANTS INC, 307 CRANES ROOST BLVD, SUITE 1048, ALTAMONTE SPRINGS, FL 32701

Documents

Name Date
ANNUAL REPORT 2024-01-18
REINSTATEMENT 2023-10-27
REINSTATEMENT 2022-10-13
ANNUAL REPORT 2021-02-22
REINSTATEMENT 2020-10-21
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State