Search icon

TASTY BOWL, INC. - Florida Company Profile

Company Details

Entity Name: TASTY BOWL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TASTY BOWL, 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: 27 May 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Nov 2015 (9 years ago)
Document Number: P15000047226
FEI/EIN Number 47-4108991

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

Address: 1618 cresson ridge lane, brandon, FL, 33510, US
Mail Address: 1618 cresson ridge lane, brandon, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIU PING S Agent 1618 cresson ridge lane, brandon, FL, 33510
CHIU PING S President 1618 cresson ridge lane, brandon, FL, 33510

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 1618 cresson ridge lane, brandon, FL 33510 -
CHANGE OF MAILING ADDRESS 2021-01-28 1618 cresson ridge lane, brandon, FL 33510 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 1618 cresson ridge lane, brandon, FL 33510 -
NAME CHANGE AMENDMENT 2015-11-20 TASTY BOWL, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-28
Name Change 2015-11-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State