Search icon

THE TAMPA BAY BUGGY CLUB, INC. - Florida Company Profile

Company Details

Entity Name: THE TAMPA BAY BUGGY CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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 Jun 1970 (55 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: 718717
FEI/EIN Number NOT APPLICABLE

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

Address: 4656 - 76TH AVE. N., PINELLAS PARK, FL, 33781, US
Mail Address: 4656 - 76TH AVE. N., PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PECK KIM Director 6811 CIRCLE CREEK DR, PINELLAS PARK, FL, 33781
SMITH ROBERT Vice President 6811 CIRCLE CREEK DRIVE, PINELLAS PARK, FL, 33781
SMITH ROBERT Director 6811 CIRCLE CREEK DRIVE, PINELLAS PARK, FL, 33781
TRIPPANY TOM Vice President 611 NORTHMOOR AVE. N., ST. PETERSBURG, FL, 33702
FIEGEL ERICKA Treasurer 5534 N 76 AVE, PINELLAS PARK, FL
FIEGEL ERICKA Director 5534 N 76 AVE, PINELLAS PARK, FL
NELSON LAURIE Secretary 3132 106TH ST. N., ST. PETERSBURG, FL, 33708
GRESSLE BOB SA 7501 142ND AVE N., #715, LARGO, FL
PECK KIM Agent 6811 CIRCLE CREEK DR, PINELLAS PARK, FL, 33781
PECK KIM President 6811 CIRCLE CREEK DR, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 1999-03-04 6811 CIRCLE CREEK DR, PINELLAS PARK, FL 33781 -
REGISTERED AGENT NAME CHANGED 1999-03-04 PECK, KIM -
CHANGE OF PRINCIPAL ADDRESS 1997-05-15 4656 - 76TH AVE. N., PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 1997-05-15 4656 - 76TH AVE. N., PINELLAS PARK, FL 33781 -
REINSTATEMENT 1993-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1984-01-24 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-04-23
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State