Search icon

RAYDIANCE TANNING OF BLOOMINGDALE, INC. - Florida Company Profile

Company Details

Entity Name: RAYDIANCE TANNING OF BLOOMINGDALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAYDIANCE TANNING OF BLOOMINGDALE, 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: 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: 20 Mar 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000029728
FEI/EIN Number 593649788

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

Address: 942 W LUMSDEN RD, BRANDON, FL, 33511
Mail Address: 803 SCENIC HEIGHTS, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANCOCK KEITH President 803 SCENIC HEIGHTS, BRANDON, FL, 33511
HANCOCK KEITH Agent 803 SCENIC HEIGHTS, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-05-19 - -
CHANGE OF MAILING ADDRESS 2009-05-19 942 W LUMSDEN RD, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2009-05-19 HANCOCK, KEITH -
REGISTERED AGENT ADDRESS CHANGED 2009-05-19 803 SCENIC HEIGHTS, BRANDON, FL 33511 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000114390 LAPSED 1000000220689 HILLSBOROU 2011-06-20 2022-02-22 $ 2,424.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
CORAPREIWP 2009-05-19
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-08-31
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-16
Domestic Profit 2000-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State