Name: | TAMPA MAID FOODS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 1983 (42 years ago) |
Date of dissolution: | 03 Feb 2014 |
Branch of: | TAMPA MAID FOODS, INC., Florida (Company Number 359970) |
Entity Number: | 843272 |
ZIP code: | 30324 |
County: | Nassau |
Place of Formation: | Florida |
Address: | 1958 MONROE DRIVE, NE, ATLANTA, GA, United States, 30324 |
Principal Address: | 1600 KATHLEEN ST, TAMPA, FL, United States, 33801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1958 MONROE DRIVE, NE, ATLANTA, GA, United States, 30324 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GEORGE C WATKINS | Chief Executive Officer | 1600 KATHLEEN ST, TAMPA, FL, United States, 33801 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-28 | 2014-02-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-28 | 2014-02-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-06-08 | 2001-06-20 | Address | 1958 MONROE DR NE, ATLANTA, GA, 30324, 4887, USA (Type of address: Principal Executive Office) |
1999-06-08 | 2001-06-20 | Address | 1600 KATHLEEN RD, LAKELAND, FL, 33805, USA (Type of address: Chief Executive Officer) |
1997-05-23 | 1999-06-08 | Address | 4816 NORTH HESPERIDES ST, TAMPA, FL, 33614, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140203000032 | 2014-02-03 | SURRENDER OF AUTHORITY | 2014-02-03 |
010620002346 | 2001-06-20 | BIENNIAL STATEMENT | 2001-05-01 |
990928000985 | 1999-09-28 | CERTIFICATE OF CHANGE | 1999-09-28 |
990608002750 | 1999-06-08 | BIENNIAL STATEMENT | 1999-05-01 |
970523002174 | 1997-05-23 | BIENNIAL STATEMENT | 1997-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State