Search icon

BSG OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: BSG OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BSG OF TAMPA, 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: 07 Nov 2000 (24 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P00000104270
FEI/EIN Number 59-3680691

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

Address: 7075 U.S. HIGHWAY 41, APOLLO BEACH, FL, 33572, US
Mail Address: 3617 Henderson Blvd, Tampa, FL, 33609, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIEVES Brian S President 7075 U.S. HIGHWAY 41, APOLLO BEACH, FL, 33572
GRIEVES Brian S Agent 7075 U.S. HIGHWAY 41, APOLLO BEACH, FL, 33572

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000112778 KEEP IT GREEN EXPIRED 2010-12-10 2015-12-31 - 4524 W BROOKWOOD DRIVE, TAMPA, FL, 33629, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-10 7075 U.S. HIGHWAY 41, APOLLO BEACH, FL 33572 -
REGISTERED AGENT NAME CHANGED 2017-04-28 GRIEVES, Brian S -
REGISTERED AGENT ADDRESS CHANGED 2016-01-12 7075 U.S. HIGHWAY 41, APOLLO BEACH, FL 33572 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-04 7075 U.S. HIGHWAY 41, APOLLO BEACH, FL 33572 -
REINSTATEMENT 2004-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000157248 TERMINATED 1000000779007 HILLSBOROU 2018-04-11 2038-04-18 $ 1,343.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000083196 TERMINATED 1000000772461 HILLSBOROU 2018-02-19 2038-02-28 $ 4,250.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000067249 TERMINATED 1000000772463 HILLSBOROU 2018-02-12 2028-02-14 $ 421.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000551293 LAPSED 16-CC-040762 HILLSBOROUGH COUNTY COURT 2017-08-29 2022-10-12 $6,655.13 POTTREY LAND, LLC, A CALIFORNIA LIMITED LIABILITY COMPA, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-03-28
AMENDED ANNUAL REPORT 2016-03-22
AMENDED ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State