Entity Name: | TASTE OF DELICIOUS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TASTE OF DELICIOUS, 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: | 10 Dec 2013 (11 years ago) |
Document Number: | P13000098355 |
FEI/EIN Number |
46-4355196
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4271 SAN MARINO BLVD, #304, WEST PALM BEACH, FL, 33409, US |
Mail Address: | 4271 SAN MARINO BLVD, #304, WEST PALM BEACH, FL, 33409, US |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAMS ALICIA N | President | 4271 SAN MARINO BLVD #304, WEST PALM BEACH, FL, 33409 |
ADAMS JASON A | Vice President | 4271 SAN MARINO BLVD #304, WEST PALM BEACH, FL, 33409 |
ADAMS JASON A | Agent | 4271 SAN MARINO BLVD, WEST PALM BEACH, FL, 33409 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000114682 | LINK LINE | ACTIVE | 2022-09-12 | 2027-12-31 | - | 4271 SAN MARINO BLVD APT 304, 304, WEST PALM BEACH, FL, 33409 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State