Search icon

TASTY POT INC

Company Details

Entity Name: TASTY POT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jul 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jan 2020 (5 years ago)
Document Number: P18000063597
FEI/EIN Number 83-1306000
Address: 1665 SW 107TH AVE, MIAMI, FL, 33165, US
Mail Address: 2 ALLEN ST, new york, NY, 10002, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ZHANG JIN XIU Agent 1665 SW 107TH AVE, MIAMI, FL, 33165

Treasurer

Name Role Address
ZHANG JIN XIU Treasurer 1665 SW 107TH AVE, MIAMI, FL, 33165

Vice President

Name Role Address
CHEN WENFEI Vice President 1665 SW 107TH AVE, MIAMI, FL, 33165

President

Name Role Address
HE ZHIXIN President 1665 SW 107TH AVE, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000120969 HI POT EXPIRED 2019-11-11 2024-12-31 No data 2 ALLEN ST UNIT 4G, NEW YORK, NY, 10002
G19000055872 HI POT EXPIRED 2019-05-08 2024-12-31 No data 2 ALLEN STREET UNIT 4G, NEW YORK, NY, 10002

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-20 1665 SW 107TH AVE, MIAMI, FL 33165 No data
AMENDMENT 2020-01-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 1665 SW 107TH AVE, MIAMI, FL 33165 No data
REGISTERED AGENT NAME CHANGED 2019-04-23 ZHANG, JIN XIU No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 1665 SW 107TH AVE, MIAMI, FL 33165 No data
AMENDMENT 2018-08-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-09
Amendment 2020-01-09
ANNUAL REPORT 2019-04-23
Amendment 2018-08-17
Domestic Profit 2018-07-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State