Search icon

THE ORIGINAL TASTE OF PHILLY CORP. - Florida Company Profile

Company Details

Entity Name: THE ORIGINAL TASTE OF PHILLY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ORIGINAL TASTE OF PHILLY CORP. 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: 01 Aug 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P08000072173
FEI/EIN Number 263091209

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

Address: 7810 US HWY 19, PORT RICHEY, FL, 34668, US
Mail Address: 7810 US HWY 19, PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
uplegger monica m President 7810 us hwy 19, port richey, FL, 34668
uplegger monica m Agent 7810 US HWY 19, PORT RICHEY, FL, 34668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000074389 THE ORIGINAL TASTE OF PHILLY CORP ACTIVE 2020-06-30 2025-12-31 - 7810 US HWY 19, PORT RICHEY, FL, 34668
G14000027471 TASTE OF PHILLY EXPIRED 2014-03-18 2019-12-31 - 7810 US HWY 19, PORT RICHEY, FL, 34668
G08218900044 TASTE OF PHILLY EXPIRED 2008-08-01 2013-12-31 - 15351 AUBREY AVENUE, SPRING HILL, FL, 34610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-09-26 uplegger, monica marie -
REGISTERED AGENT ADDRESS CHANGED 2010-02-08 7810 US HWY 19, PORT RICHEY, FL 34668 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-21 7810 US HWY 19, PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 2009-02-21 7810 US HWY 19, PORT RICHEY, FL 34668 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000154498 ACTIVE 1000000863255 PASCO 2020-03-05 2040-03-11 $ 1,460.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000426864 TERMINATED 1000000830297 PASCO 2019-06-14 2039-06-19 $ 1,543.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000284735 TERMINATED 1000000823614 PASCO 2019-04-15 2029-04-17 $ 353.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000284768 TERMINATED 1000000823619 PASCO 2019-04-15 2039-04-17 $ 1,292.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000149169 ACTIVE 1000000816436 PASCO 2019-02-18 2039-02-27 $ 2,297.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J14000091651 TERMINATED 1000000572733 PASCO 2014-01-08 2034-01-15 $ 762.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-09-26
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State