Entity Name: | MIGHTY TASTY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Jun 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P14000052398 |
FEI/EIN Number | 47-1151098 |
Address: | 201 Common Wealth Blvd. Suite D, Port Orange, FL, 32127, US |
Mail Address: | 201 Common Wealth Blvd Suite D, Port Orange, FL, 32127, US |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUPPAN Dana | Agent | 201 Common Wealth Blvd. Suite D, Port Orange, FL, 32127 |
Name | Role | Address |
---|---|---|
SUPPAN DANA | Director | 201 Common Wealth Blvd. Suite D, Port Orange, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 201 Common Wealth Blvd. Suite D, Port Orange, FL 32127 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-22 | 201 Common Wealth Blvd. Suite D, Port Orange, FL 32127 | No data |
CHANGE OF MAILING ADDRESS | 2015-06-22 | 201 Common Wealth Blvd. Suite D, Port Orange, FL 32127 | No data |
REGISTERED AGENT NAME CHANGED | 2015-06-22 | SUPPAN, Dana | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000600795 | TERMINATED | 1000000719394 | VOLUSIA | 2016-08-15 | 2036-09-09 | $ 4,293.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-06-22 |
Domestic Profit | 2014-06-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State