Search icon

TASTE BUD'S, INC. - Florida Company Profile

Company Details

Entity Name: TASTE BUD'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TASTE BUD'S, 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: 20 Dec 2010 (14 years ago)
Document Number: P10000102058
FEI/EIN Number 371617976

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

Address: 20205 HIGHLAND LAKES BLVD., MIAMI, FL, 33179, US
Mail Address: 20205 HIGHLAND LAKES BLVD., MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHRAGO BERNARD President 20205 HIGHLAND LAKES BLVD., MIAMI, FL, 33179
SHRAGO BERNARD Vice President 20205 HIGHLAND LAKES BLVD., MIAMI, FL, 33179
SHRAGO BERNARD Secretary 20205 HIGHLAND LAKES BLVD., MIAMI, FL, 33179
SHRAGO BERNARD Treasurer 20205 HIGHLAND LAKES BLVD., MIAMI, FL, 33179
SHRAGO BERNARD Agent 20205 HIGHLAND LAKES BLVD., MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000038835 EMBERS IN FLIGHT CATERING EXPIRED 2012-04-24 2017-12-31 - 20205 HIGHLAND LAKES BLVD, MIAMI, FL, 33179

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State