Search icon

TASTY CONCEPTS, INC. - Florida Company Profile

Company Details

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

TASTY CONCEPTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Aug 1994 (31 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P94000057766
FEI/EIN Number 650568418

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

Address: 1001 NW 115 AVE., PLANTATION, FL, 33323, US
Mail Address: 1001 NW 115 AVE., PLANTATION, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERAFINI DANIEL Director 1001 NW 115 AVENUE, PLANTATION, FL, 33323
CORPCO, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 1001 NW 115 AVE., PLANTATION, FL 33323 -
CHANGE OF MAILING ADDRESS 2009-04-28 1001 NW 115 AVE., PLANTATION, FL 33323 -
REGISTERED AGENT NAME CHANGED 1997-10-01 CORPCO, INC. -
REGISTERED AGENT ADDRESS CHANGED 1997-10-01 2699 SOUTH BAYSHORE DR., 7TH FLOOR, MIAMI, FL 33133 -
NAME CHANGE AMENDMENT 1995-07-27 TASTY CONCEPTS, INC. -

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-02-27
ANNUAL REPORT 2000-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State