Entity Name: | TAMPA BAY JR. POSTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAMPA BAY JR. POSTERS, 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: | 19 Feb 1959 (66 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | 220473 |
FEI/EIN Number |
590944773
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5001 WEST LEMON STREET, TAMPA, FL, 33609 |
Mail Address: | 5001 WEST LEMON STREET, TAMPA, FL, 33609 |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
R. REID HANEY, ESQUIRE C/O KALISH & WARD | Agent | 101 E. KENNEDY BLVD., TAMPA, FL, 33602 |
HILL RONALD W | President | 908 WORTHINGTON DR., BRIDGEPORT, WV, 26330 |
HILL RONALD W | Director | 908 WORTHINGTON DR., BRIDGEPORT, WV, 26330 |
HILL CYNTHIA L | Vice President | 908 WORTHINGTON DR., BRIDGEPORT, WV, 26330 |
HILL CYNTHIA L | Secretary | 908 WORTHINGTON DR., BRIDGEPORT, WV, 26330 |
HILL CYNTHIA L | Director | 908 WORTHINGTON DR., BRIDGEPORT, WV, 26330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-06-27 | 101 E. KENNEDY BLVD., #4100, TAMPA, FL 33602 | - |
REINSTATEMENT | 2001-06-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-02-27 | 5001 WEST LEMON STREET, TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 1998-02-27 | 5001 WEST LEMON STREET, TAMPA, FL 33609 | - |
REGISTERED AGENT NAME CHANGED | 1998-02-27 | R. REID HANEY, ESQUIRE C/O KALISH & WARD | - |
NAME CHANGE AMENDMENT | 1997-10-01 | TAMPA BAY JR. POSTERS, INC. | - |
NAME CHANGE AMENDMENT | 1987-09-04 | JUNIOR POSTERS, INC. | - |
NAME CHANGE AMENDMENT | 1984-03-06 | EAGLE OUTDOOR, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000221378 | LAPSED | 2002-9853SC | HILLSBOROUGH COUNTY COURT | 2002-06-03 | 2007-06-07 | $1,515.10 | LEE OKENFUS, 1513 S ARRAWANNA AVENUE, TAMPA FL 33629 |
J02000242408 | LAPSED | 02-3315-SC-H | HILLSBOROUGH COUNTY | 2002-05-16 | 2007-06-21 | $3,932.01 | VPI SALES, INC., 5706 HWY 153, HIXSON TX 37343 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-06-06 |
Off/Dir Resignation | 2001-09-26 |
REINSTATEMENT | 2001-06-27 |
ANNUAL REPORT | 1999-04-20 |
ANNUAL REPORT | 1998-02-27 |
NAME CHANGE | 1997-10-01 |
ANNUAL REPORT | 1997-05-28 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State