Entity Name: | TASTY BOWL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
CHIU PING S | Agent | 1618 cresson ridge lane, brandon, FL, 33510 |
Name | Role | Address |
---|---|---|
CHIU PING S | President | 1618 cresson ridge lane, brandon, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-28 | 1618 cresson ridge lane, brandon, FL 33510 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-28 | 1618 cresson ridge lane, brandon, FL 33510 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-28 | 1618 cresson ridge lane, brandon, FL 33510 | No data |
NAME CHANGE AMENDMENT | 2015-11-20 | TASTY BOWL, INC. | No data |
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 Feb 2025
Sources: Florida Department of State