Search icon

BEVINCO TAMPA, INC. - Florida Company Profile

Company Details

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

BEVINCO 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: 28 Dec 2000 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P01000001350
FEI/EIN Number 593698581

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

Address: 3587 ROLLING TRAIL, PALM HARBOR, FL, 34684, US
Mail Address: 3587 ROLLING TRAIL, PALM HARBOR, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THEAL DAVID Director 3587 ROLLING TRAIL, PALM HARBOR, FL, 34684
WINGARD TODD Director 11328 PALM PASTURE, TAMPA, FL, 33635
THEAL DAVID S Agent 3587 ROLLING TRAIL, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-04-28 3587 ROLLING TRAIL, PALM HARBOR, FL 34684 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-09 3587 ROLLING TRAIL, PALM HARBOR, FL 34684 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-09 3587 ROLLING TRAIL, PALM HARBOR, FL 34684 -
REGISTERED AGENT NAME CHANGED 2002-03-13 THEAL, DAVID S -

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-07-06
ANNUAL REPORT 2003-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State