Search icon

TASTY BURGER OF FLORIDA, INC. - Florida Company Profile

Company Details

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

TASTY BURGER OF FLORIDA, 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: 07 Nov 1994 (30 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P94000081871
FEI/EIN Number 593282766

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

Address: 2140 S. RIVERSIDE DRIVE, #17, EDGEWATER, FL, 32141, US
Mail Address: 2140 S. RIVERSIDE DRIVE, #17, EDGEWATER, FL, 32141, US
ZIP code: 32141
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDER DALE B Vice President 2140 S. RIVERSIDE DRIVE #17, EDGEWATER, FL, 32141
CARDER JAMES CJr. President 2140 S. RIVERSIDE DRIVE, EDGEWATER, FL, 32141
CARDER JAMES CJr. Treasurer 2140 S. RIVERSIDE DRIVE, EDGEWATER, FL, 32141
CARDER JAMES CJr. Director 2140 S. RIVERSIDE DRIVE, EDGEWATER, FL, 32141
CARDER SUZANNE M Secretary 2140 S. RIVERSIDE DRIVE, EDGEWATER, FL, 32141
CARDER JAMES CJr. Agent 2140 S. RIVERSIDE DRIVE, EDGEWATER, FL, 32141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-06 - -
REGISTERED AGENT NAME CHANGED 2017-09-06 CARDER, JAMES C., Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-09 2140 S. RIVERSIDE DRIVE, #17, EDGEWATER, FL 32141 -
REINSTATEMENT 2013-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-09 2140 S. RIVERSIDE DRIVE, #17, EDGEWATER, FL 32141 -
CHANGE OF MAILING ADDRESS 2013-01-09 2140 S. RIVERSIDE DRIVE, #17, EDGEWATER, FL 32141 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2000-10-18 - -

Documents

Name Date
REINSTATEMENT 2017-09-06
ANNUAL REPORT 2014-01-03
REINSTATEMENT 2013-01-09
ANNUAL REPORT 2011-07-25
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State