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 |
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 |
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 | - |
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