Search icon

TASTE OF STYLE CATERING & EVENT PLANNING, INC. - Florida Company Profile

Company Details

Entity Name: TASTE OF STYLE CATERING & EVENT PLANNING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TASTE OF STYLE CATERING & EVENT PLANNING, 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: 02 Jun 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000046720
FEI/EIN Number 272622219

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

Address: 9475 NW 12th Street, Doral, FL, 33172, US
Mail Address: 1942 SW 123 Avenue, MIAMI, FL, 33175, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHACON ALEJANDRINA President 1942 SW 123 AVENUE, MIAMI, FL, 33175
CHACON JULIE P Vice President 1942 SW 123 AVENUE, MIAMI, FL, 33175
CHACON Julie P Agent 1942 SW 123 AVENUE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 9475 NW 12th Street, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2018-04-02 9475 NW 12th Street, Doral, FL 33172 -
REGISTERED AGENT NAME CHANGED 2017-04-05 CHACON, Julie Paulin -
REINSTATEMENT 2016-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000464305 TERMINATED 1000000787876 DADE 2018-06-29 2028-07-05 $ 1,066.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-01-07
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-08-05
Domestic Profit 2010-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State