Search icon

TBOT, INC. - Florida Company Profile

Company Details

Entity Name: TBOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TBOT, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jan 2000 (25 years ago)
Document Number: P00000004236
FEI/EIN Number 593617271

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

Address: 601 BAYSHORE BLVD., SUITE 960, TAMPA, FL, 33606, US
Mail Address: BANK OF TAMPA TRUST DEPT, PO BOX 1, TAMPA, FL, 33601-0001, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Neil Thomas C Director 601 BAYSHORE BLVD., TAMPA, FL, 33606
Cordell Todd Chie 601 BAYSHORE BLVD., TAMPA, FL, 33606
Miller Susan K Chief Financial Officer 601 BAYSHORE BLVD., TAMPA, FL, 33606
Territo Frank Agent 601 BAYSHORE BLVD., TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-10 Territo, Frank -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 601 BAYSHORE BLVD., SUITE 900, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-24 601 BAYSHORE BLVD., SUITE 960, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2016-03-24 601 BAYSHORE BLVD., SUITE 960, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-13
AMENDED ANNUAL REPORT 2020-08-27
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State