Entity Name: | TAMPA BAY MULTIMEDIA, 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: | 12 May 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N09000004708 |
FEI/EIN Number |
270212880
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9409 US 19, Port Richey, FL, 34668, US |
Mail Address: | 7871 SYCAMORE DR, NEW PORT RICHEY, FL, 34654, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUVI, INC | President | - |
GASTON JOHN | Vice President | 7871 SYCAMORE DR, NEW PORT RICHEY, FL, 34654 |
GASTON DELYNN | Comp | 7871 SYCAMORE DR, NEW PORT RICHEY, FL, 34654 |
GASTON JOHN | Agent | 7871 SYCAMORE DR, NEW PORT RICHEY, FL, 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-08 | 9409 US 19, UNIT 259, Port Richey, FL 34668 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-02 | 7871 SYCAMORE DR, NEW PORT RICHEY, FL 34654 | - |
CHANGE OF MAILING ADDRESS | 2015-06-01 | 9409 US 19, UNIT 259, Port Richey, FL 34668 | - |
REINSTATEMENT | 2011-05-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000202354 | TERMINATED | 1000000654735 | PINELLAS | 2015-01-29 | 2025-02-05 | $ 632.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J14000529585 | TERMINATED | 1000000607734 | PINELLAS | 2014-04-09 | 2034-05-01 | $ 4,344.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J12001015729 | ACTIVE | 1000000430619 | PINELLAS | 2012-12-07 | 2032-12-14 | $ 4,542.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J12000896095 | TERMINATED | 1000000403567 | PINELLAS | 2012-11-19 | 2022-11-28 | $ 387.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J12000733389 | TERMINATED | 1000000295998 | PINELLAS | 2012-10-16 | 2022-10-25 | $ 693.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-05-02 |
ANNUAL REPORT | 2013-05-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State