Search icon

ANOINTED TASTE CATERING CORP

Company Details

Entity Name: ANOINTED TASTE CATERING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Nov 2015 (9 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: P15000090428
FEI/EIN Number 47-5557481
Address: 4057 GALLAGHER LOOP, CASSELBERRY, FL, 32707
Mail Address: 4057 GALLAGHER LOOP, CASSELBERRY, FL, 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BELL SHANTA L Agent 4057 GALLAGHER LOOP, CASSELBERRY, FL, 32707

Chief Executive Officer

Name Role Address
BELL SHANTA Chief Executive Officer 4057 GALLAGHER LOOP, CASSELBERRY, FL, 32707

Vice President

Name Role Address
STANCIL SHAWANDER Vice President P.O BOX 484, BRADLEY, FL, 33835

Chief Financial Officer

Name Role Address
BURNS BETTIE Chief Financial Officer 2339 BLOOMFIELD DRIVE, ARLINGTON, TX, 76012

Chief Operating Officer

Name Role Address
DAVIS GARCIA Chief Operating Officer P.O BOX 484, BRADLEY, FL, 33835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2016-02-24
Domestic Profit 2015-11-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State