Search icon

TASTE DROPS, INC - Florida Company Profile

Company Details

Entity Name: TASTE DROPS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TASTE DROPS, 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: 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: 18 May 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P09000043777
FEI/EIN Number 270231830

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

Address: 5343 N STATE RD 7, TAMARAC, FL, 33319
Mail Address: 2444 RALEIGH STREET, HOLLYWOOD, FL, 33020
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH EVROY President 2444 RALEIGH STREET, HOLLYWOOD, FL, 33020
SMITH EVROY Director 2444 RALEIGH STREET, HOLLYWOOD, FL, 33020
COLLINS JULIET Director 2444 RALEIGH STREET, HOLLYWOOD, FL, 33020
COLLINS JULIET Treasurer 2444 RALEIGH STREET, HOLLYWOOD, FL, 33020
WALKER MURAICE Vice President 6741 NW 45TH STREET, LAUDERHILL, FL, 33319
WALKER MURAICE Director 6741 NW 45TH STREET, LAUDERHILL, FL, 33319
SMITH CLEVELAND Director 415 SW 2ND AVE, DANIA BEACL, FL, 33004
SMITH EVROY Agent 2444 RALEIGH STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-07-24 5343 N STATE RD 7, TAMARAC, FL 33319 -
REGISTERED AGENT NAME CHANGED 2010-07-24 SMITH, EVROY -

Documents

Name Date
ANNUAL REPORT 2010-07-24
Domestic Profit 2009-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State