Search icon

RODBENDERS BAYSIDE INC.

Company Details

Entity Name: RODBENDERS BAYSIDE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Mar 2000 (25 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P00000027804
FEI/EIN Number 593633715
Address: 5200 W TYSON AVE, #103, TAMPA, FL, 33611
Mail Address: 5200 W TYSON AVE, #103, TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
VENTO P. THOMAS Agent 5200 W. TYSON AVE, TAMPA, FL, 33611

President

Name Role Address
VENTO P. THOMAS President 5200 W TYSON AVE #103, TAMPA, FL, 33611

Secretary

Name Role Address
VENTO P. THOMAS Secretary 5200 W TYSON AVE #103, TAMPA, FL, 33611

Treasurer

Name Role Address
VENTO P. THOMAS Treasurer 5200 W TYSON AVE #103, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF MAILING ADDRESS 2002-05-21 5200 W TYSON AVE, #103, TAMPA, FL 33611 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-21 5200 W. TYSON AVE, TAMPA, FL 33611 No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-18 5200 W TYSON AVE, #103, TAMPA, FL 33611 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000013278 LAPSED 01023230012 12224 00909 2002-12-17 2023-01-13 $ 2,776.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL 336191166

Documents

Name Date
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-18
Domestic Profit 2000-03-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State