Search icon

BUSINESS GUILD OF SEMINOLE HEIGHTS, INC. - Florida Company Profile

Company Details

Entity Name: BUSINESS GUILD OF SEMINOLE HEIGHTS, 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: 29 Sep 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N08000009060
FEI/EIN Number 260642608

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

Address: 4610 N CENTRAL AVE, TAMPA, FL, 33603-3904, US
Mail Address: 4610 N Central Ave, TAMPA, FL, 33603, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Keeports Timothy Vice President 4610 N Central Ave., TAMPA, FL, 33603
Trappy Chris Treasurer 4610 N Central Ave., TAMPA, FL, 33603
BALLA BRENDA T Secretary 4610 N Central Ave., TAMPA, FL, 33603
Keeports Timothy L Agent 4610 N CENTRAL AVE, TAMPA, FL, 336033904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000034341 HEIGHTS URBAN CORE CHAMBER EXPIRED 2017-03-31 2022-12-31 - PO BOX 7375, TAMPA, FL, 33673

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-03-20 Keeports, Timothy Lee -
CHANGE OF MAILING ADDRESS 2018-01-30 4610 N CENTRAL AVE, TAMPA, FL 33603-3904 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-23 4610 N CENTRAL AVE, TAMPA, FL 33603-3904 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-23 4610 N CENTRAL AVE, TAMPA, FL 33603-3904 -
REVOCATION OF VOLUNTARY DISSOLUT 2015-01-30 - -
VOLUNTARY DISSOLUTION 2014-11-10 - -
REINSTATEMENT 2009-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-07-30
ANNUAL REPORT 2018-01-30
AMENDED ANNUAL REPORT 2017-06-27
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-10
Revocation of Dissolution 2015-01-30
VOLUNTARY DISSOLUTION 2014-11-10
ANNUAL REPORT 2014-05-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State