Search icon

TASTEDOTCOM INC

Company Details

Entity Name: TASTEDOTCOM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Mar 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P10000026294
Address: 8108 LAKE PARK ESTATES BLVD, ORLANDO, FL, 32818
Mail Address: 8108 LAKE PARK ESTATES BLVD, ORLANDO, FL, 32818
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SOTO GABRIEL Agent 511 ELDRON AVE, ORLANDO, FL, 32738

President

Name Role Address
LEONARDO ALDIS W President 8108 LAKE PARK ESTATES BLVD, ORLANDO, FL, 32818

Vice President

Name Role Address
LEONARDO GERSON Vice President 8108 LAKE PARK ESTATES BLVD, ORLANODO, FL, 32818

Secretary

Name Role Address
LEONARDO ALDIS W Secretary 8108 LAKE PARK ESTATES BLVD, ORLANDO, FL, 32818

Treasurer

Name Role Address
LEONARDO GERSON Treasurer 8108 LAKE PARK ESTATES BLVD, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001041303 TERMINATED 1000000419114 ORANGE 2012-12-04 2032-12-19 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Domestic Profit 2010-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State