Entity Name: | 8123 NORTH NEBRASKA AVENUE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
8123 NORTH NEBRASKA AVENUE, 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: | 02 Jan 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P01000000412 |
FEI/EIN Number |
593694174
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3420 West North A Street, TAMPA, FL, 33609, US |
Mail Address: | 3420 West North A Street, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'STEEN EUGENE | Director | 3420 West North A Street, TAMPA, FL, 33609 |
DIAZ JOSEPH L | Agent | 3242 Henderson Boulevard, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-10 | 3242 Henderson Boulevard, Suite 310, TAMPA, FL 33609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-25 | 3420 West North A Street, TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2013-04-25 | 3420 West North A Street, TAMPA, FL 33609 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001008369 | TERMINATED | 1000000409219 | HILLSBOROU | 2012-12-10 | 2032-12-14 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State