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