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 |
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 |
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 |
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