Search icon

GARDEN OF EAT'N OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: GARDEN OF EAT'N OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARDEN OF EAT'N OF TAMPA, 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: 21 Aug 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P97000072822
FEI/EIN Number 593049926

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

Address: 3401 S. WESTSHORE BLVD., TAMPA, FL, 33629
Mail Address: 3401 S. WESTSHORE BLVD., TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DAVID President 3401 S. WESTSHORE BLVD., TAMPA, FL, 33629
SMITH DAVID Agent 3401 S. WESTSHORE BLVD., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2001-03-19 GARDEN OF EAT'N OF TAMPA, INC. -
REINSTATEMENT 2001-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1998-01-08 SMITH, DAVID -
REGISTERED AGENT ADDRESS CHANGED 1998-01-08 3401 S. WESTSHORE BLVD., TAMPA, FL 33629 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000264369 TERMINATED 1000000057077 018011 001016 2007-08-07 2027-08-15 $ 1,043.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J06000248786 TERMINATED 1000000032383 16845 000229 2006-08-17 2026-11-01 $ 5,888.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J06000248794 TERMINATED 1000000032385 16845 00228 2006-08-17 2026-11-01 $ 1,919.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2008-06-05
REINSTATEMENT 2007-09-10
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-03-06
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-02-01
REINSTATEMENT 2001-03-19
Name Change 2001-03-19
Reg. Agent Change 1998-01-08
Domestic Profit Articles 1997-08-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State