Entity Name: | TASTE-T III, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Apr 1998 (27 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P98000035100 |
FEI/EIN Number | 65-0831207 |
Address: | 5405 LYONS RD., COCONUT CREEK, FL 33073 |
Mail Address: | 11234 NW 43 COURT, CORAL SPRINGS, FL 33065 |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOWELL, JAMES R | Agent | 11234 N. W. 43 CT., CORAL SPRINGS, FL 33065 |
Name | Role | Address |
---|---|---|
DOWELL, JAMES R | President | 11234 NW 43 COURT, CORAL SPRINGS, FL 33065 |
Name | Role | Address |
---|---|---|
DOWELL, JAMES R | Secretary | 11234 NW 43 COURT, CORAL SPRINGS, FL 33065 |
Name | Role | Address |
---|---|---|
DOWELL, JAMES R | Treasurer | 11234 NW 43 COURT, CORAL SPRINGS, FL 33065 |
Name | Role | Address |
---|---|---|
DOWELL, JAMES R | Director | 11234 NW 43 COURT, CORAL SPRINGS, FL 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-13 | 5405 LYONS RD., COCONUT CREEK, FL 33073 | No data |
REGISTERED AGENT NAME CHANGED | 1999-04-13 | DOWELL, JAMES R | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-04-13 | 11234 N. W. 43 CT., CORAL SPRINGS, FL 33065 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-07 |
ANNUAL REPORT | 2001-04-12 |
ANNUAL REPORT | 2000-04-20 |
ANNUAL REPORT | 1999-04-13 |
Domestic Profit | 1998-04-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State