Search icon

NEW BOMBAY TRADING CO. - Florida Company Profile

Company Details

Entity Name: NEW BOMBAY TRADING CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW BOMBAY TRADING CO. 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: 31 May 1985 (40 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: H59602
FEI/EIN Number 592613641

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

Address: 9453 SE 124th Loop, summerfield, FL, 33771, US
Mail Address: 9453 SE 124 LOOP, Summerfield, FL, 34491, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES ROSS W President 9453 SE 124 LOOP, Summerfield, FL, 34491
JAMES ROSS W Director 9453 SE 124 LOOP, Summerfield, FL, 34491
JAMES, ROSS W. Agent 9453 SE 124 LOOP, Summerfield, FL, 34491

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-02 9453 SE 124th Loop, summerfield, FL 33771 -
CHANGE OF MAILING ADDRESS 2015-04-22 9453 SE 124th Loop, summerfield, FL 33771 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 9453 SE 124 LOOP, Summerfield, FL 34491 -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-08-02
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-18
REINSTATEMENT 2011-10-03
ANNUAL REPORT 2008-07-31
ANNUAL REPORT 2007-09-11
ANNUAL REPORT 2006-01-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13965645 0420600 1979-02-05 4655 118TH AVE N, Clearwater, FL, 33520
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-02-05
Case Closed 1979-02-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1979-02-06
Abatement Due Date 1979-02-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1979-02-06
Abatement Due Date 1979-02-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E02 IVA
Issuance Date 1979-02-06
Abatement Due Date 1979-02-09
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1979-02-06
Abatement Due Date 1979-02-09
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State