Search icon

EXECUTIVE ENTERPRISES OF TAMPABAY, INC.

Company Details

Entity Name: EXECUTIVE ENTERPRISES OF TAMPABAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Feb 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P00000019202
FEI/EIN Number 593690251
Mail Address: PO BOX 21151, TAMPA, FL, 33622-1151
Address: 7106 RIVERWOOD BLVD, TAMPA, FL, 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH SCOTT Agent 7106 RIVERWOOD BLVD, TAMPA, FL, 33615

Director

Name Role Address
SMITH SCOTT Director 7106 RIVERWOOD BLVD, TAMPA, FL, 33615
LEWIS CAROLE Director 3418 W. GRAY STREET, TAMPA, FL, 33609

President

Name Role Address
LEWIS CAROLE President 3418 W. GRAY STREET, TAMPA, FL, 33609

Vice President

Name Role Address
SMITH SCOTT Vice President 7106 RIVERWOOD BLVD, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-06 7106 RIVERWOOD BLVD, TAMPA, FL 33615 No data
CHANGE OF MAILING ADDRESS 2002-02-06 7106 RIVERWOOD BLVD, TAMPA, FL 33615 No data
REGISTERED AGENT NAME CHANGED 2001-10-22 SMITH, SCOTT No data
REGISTERED AGENT ADDRESS CHANGED 2001-10-22 7106 RIVERWOOD BLVD, TAMPA, FL 33615 No data

Documents

Name Date
ANNUAL REPORT 2003-03-20
ANNUAL REPORT 2002-02-06
Reg. Agent Change 2001-10-22
ANNUAL REPORT 2001-01-30
Domestic Profit 2000-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State