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 |
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 |
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 | - | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13965645 | 0420600 | 1979-02-05 | 4655 118TH AVE N, Clearwater, FL, 33520 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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